- Company Overview for LE WILDE PROPERTIES LIMITED (13622107)
- Filing history for LE WILDE PROPERTIES LIMITED (13622107)
- People for LE WILDE PROPERTIES LIMITED (13622107)
- Charges for LE WILDE PROPERTIES LIMITED (13622107)
- More for LE WILDE PROPERTIES LIMITED (13622107)
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) |
---|---|---|---|
03 May 2024 | MR01 | Registration of charge 136221070002, created on 26 April 2024 | |
09 Apr 2024 | MA | Memorandum and Articles of Association | |
09 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
02 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Dec 2022 | AD01 | Registered office address changed from 30 Lovel Road Chalfont St. Peter Gerrards Cross SL9 9NN England to Conifers Narcot Lane Chalfont St. Giles HP8 4DX on 8 December 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
03 May 2022 | MR01 | Registration of charge 136221070001, created on 27 April 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Clifford George Edwin Wilde as a director on 17 January 2022 | |
17 Jan 2022 | PSC07 | Cessation of Clifford George Edwin Wilde as a person with significant control on 17 January 2022 | |
24 Nov 2021 | PSC01 | Notification of Clifford George Edwin Wilde as a person with significant control on 11 November 2021 | |
24 Nov 2021 | AP01 | Appointment of Mr Clifford George Edwin Wilde as a director on 11 November 2021 | |
14 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-14
|