Advanced company searchLink opens in new window

WENHAM ESTATE LTD

Company number 10881283

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 MR04 Satisfaction of charge 108812830002 in full
24 Apr 2024 MR04 Satisfaction of charge 108812830001 in full
24 Apr 2024 MR01 Registration of charge 108812830003, created on 19 April 2024
06 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
11 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
11 Oct 2022 PSC05 Change of details for Cardigan Group Limited as a person with significant control on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Mr Matthew Terence Millett on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Mr Alexander St John Millett on 11 October 2022
22 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
28 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
07 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
04 May 2020 AD01 Registered office address changed from Flat 22 34 Sloane Court West London SW3 4TB United Kingdom to 36 Swan Court Chelsea Manor Street London SW3 5RT on 4 May 2020
14 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
21 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
05 Oct 2018 PSC05 Change of details for Cardigan Securities Limited as a person with significant control on 23 October 2017
05 Oct 2018 TM01 Termination of appointment of Terence St. John Millett as a director on 23 October 2017
15 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
30 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
12 Dec 2017 AA01 Previous accounting period shortened from 31 July 2018 to 31 October 2017
07 Nov 2017 AD01 Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom to Flat 22 34 Sloane Court West London SW3 4TB on 7 November 2017
13 Oct 2017 MR01 Registration of charge 108812830001, created on 9 October 2017