WILTON PROPERTY GROUP LIMITED

The Phoenix Yard The Phoenix Yard, Leicester, LE1 5TE, England
StatusACTIVE
Company No.09959315
CategoryPrivate Limited Company
Incorporated19 Jan 2016
Age8 years, 5 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099593150001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOM CREATION LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11212710
Status:ACTIVE
Category:Private Limited Company

CARNOY LIMITED

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

SWINTEX LIMITED

DERBY WORKS,BURY,BL9 9NX

Number:00670973
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source