WILTON PROPERTY GROUP LIMITED
Status | ACTIVE |
Company No. | 09959315 |
Category | Private Limited Company |
Incorporated | 19 Jan 2016 |
Age | 8 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
WILTON PROPERTY GROUP LIMITED is an active private limited company with number 09959315. It was incorporated 8 years, 5 months, 13 days ago, on 19 January 2016. The company address is The Phoenix Yard The Phoenix Yard, Leicester, LE1 5TE, England.
Company Fillings
Dissolution application strike off company
Date: 26 Jun 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change account reference date company previous shortened
Date: 30 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2024-01-31
New date: 2023-12-31
Documents
Mortgage satisfy charge full
Date: 19 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099593150001
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-30
Old address: Heather Bank Quarry Bank Matlock DE4 3LF England
New address: The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Gazette filings brought up to date
Date: 05 Jan 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change to a person with significant control
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-11
Psc name: Mr Joe Turton
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2018
Action Date: 01 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-01
Old address: 2 Vernon Street Derby DE1 1FR England
New address: Heather Bank Quarry Bank Matlock DE4 3LF
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2018
Action Date: 30 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099593150001
Charge creation date: 2018-05-30
Documents
Change to a person with significant control
Date: 01 Feb 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-01
Psc name: Mr William John Williams
Documents
Notification of a person with significant control
Date: 01 Feb 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joe Turton
Notification date: 2017-06-01
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person secretary company with change date
Date: 20 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-19
Officer name: William John Williams
Documents
Change person secretary company with change date
Date: 20 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-19
Officer name: William John Williams
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-19
Officer name: Mr William John Williams
Documents
Appoint person director company with name date
Date: 19 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joe Turton
Appointment date: 2017-06-01
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-19
Old address: Heather Bank Quarry Bank Matlock DE4 3LF United Kingdom
New address: 2 Vernon Street Derby DE1 1FR
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11212710 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES HOUSE STONECROSS BUSINESS PARK,WARRINGTON,WA3 3JD
Number: | 05607126 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERLAND RISE CHURCH TRADING LIMITED
101 WARREN ROAD,BANSTEAD,SM7 1LQ
Number: | 09064511 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDDY-MADE CONSULTANCY LIMITED
F S ACCOUNTANTS LTD,CLITHEROE,BB7 2DL
Number: | 11487818 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHEND ULTRASOUND SERVICES LIMITED
OAK HOUSE,SOUTHEND-ON-SEA,SS2 5TF
Number: | 11941130 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERBY WORKS,BURY,BL9 9NX
Number: | 00670973 |
Status: | ACTIVE |
Category: | Private Limited Company |