WML CONSULTING LIMITED

03176267
METROPOLITAN HOUSE STATION ROAD CHEADLE HULME CHEADLE SK8 7AZ

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2023 accounts Annual Accounts 12 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2022 accounts Annual Accounts 12 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 accounts Annual Accounts 13 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jan 2021 accounts Annual Accounts 11 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 mortgage Registration of a charge 23 Buy now
09 Sep 2019 accounts Annual Accounts 11 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2018 accounts Annual Accounts 12 Buy now
07 Aug 2018 capital Return of purchase of own shares 3 Buy now
31 May 2018 officers Termination of appointment of director (Christopher Ray Wallace) 1 Buy now
31 May 2018 officers Termination of appointment of director (Raymond Thomas Mcdonald) 1 Buy now
31 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 May 2018 mortgage Registration of a charge 37 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 officers Termination of appointment of secretary (Christopher Ray Wallace) 1 Buy now
12 Feb 2018 officers Appointment of secretary (Mr Andrew James Wedgwood Leng) 2 Buy now
14 Sep 2017 accounts Annual Accounts 7 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Nov 2016 accounts Annual Accounts 7 Buy now
30 Mar 2016 annual-return Annual Return 9 Buy now
30 Mar 2016 officers Change of particulars for director (Mr Loughlin Michael O'gorman) 2 Buy now
10 Aug 2015 accounts Annual Accounts 7 Buy now
09 Apr 2015 annual-return Annual Return 9 Buy now
09 Apr 2015 officers Change of particulars for director (Mr Loughlin Michael O'gorman) 2 Buy now
09 Apr 2015 officers Change of particulars for director (Mr Andrew James Wedgwood Leng) 2 Buy now
25 Mar 2015 resolution Resolution 1 Buy now
02 Sep 2014 accounts Annual Accounts 7 Buy now
14 Apr 2014 annual-return Annual Return 7 Buy now
08 Apr 2014 officers Appointment of director (Mr Loughlin Michael O'gorman) 2 Buy now
08 Apr 2014 officers Appointment of director (Mr Andrew James Wedgwood Leng) 2 Buy now
11 Nov 2013 accounts Annual Accounts 7 Buy now
25 Mar 2013 annual-return Annual Return 7 Buy now
16 Jul 2012 miscellaneous Miscellaneous 1 Buy now
04 Jul 2012 accounts Annual Accounts 7 Buy now
05 Apr 2012 change-of-name Certificate Change Of Name Company 2 Buy now
05 Apr 2012 change-of-name Change Of Name Notice 2 Buy now
22 Mar 2012 annual-return Annual Return 7 Buy now
15 Jul 2011 accounts Annual Accounts 7 Buy now
11 Apr 2011 annual-return Annual Return 7 Buy now
11 Apr 2011 officers Change of particulars for director (Mr Raymond Thomas Mcdonald) 2 Buy now
08 Apr 2011 officers Change of particulars for director (Raymond Thomas Mcdonald) 2 Buy now
28 Jul 2010 accounts Annual Accounts 7 Buy now
14 Jun 2010 annual-return Annual Return 6 Buy now
23 Mar 2010 officers Change of particulars for director (Mr Christopher Ray Wallace) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Raymond Thomas Mcdonald) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Mr Nigel Garside) 2 Buy now
01 Jul 2009 capital Ad 19/06/09\gbp si 600@1=600\gbp ic 1400/2000\ 2 Buy now
01 Jul 2009 resolution Resolution 1 Buy now
01 Jul 2009 resolution Resolution 13 Buy now
30 Jun 2009 accounts Annual Accounts 8 Buy now
01 May 2009 annual-return Return made up to 21/03/09; full list of members 4 Buy now
16 Apr 2009 officers Director appointed mr nigel garside 1 Buy now
23 Dec 2008 accounts Annual Accounts 8 Buy now
12 Jun 2008 annual-return Return made up to 21/03/08; full list of members 4 Buy now
11 Jun 2008 officers Director and secretary's change of particulars / christopher wallace / 16/11/2007 1 Buy now
19 Nov 2007 accounts Annual Accounts 8 Buy now
25 Jul 2007 address Registered office changed on 25/07/07 from: errwood house 212 moss lane bramhall cheshire SK7 1BD 1 Buy now
12 Apr 2007 annual-return Return made up to 21/03/07; full list of members 3 Buy now
15 Sep 2006 incorporation Memorandum Articles 12 Buy now
31 Jul 2006 accounts Annual Accounts 7 Buy now
26 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
18 Apr 2006 annual-return Return made up to 21/03/06; full list of members 3 Buy now
26 May 2005 accounts Annual Accounts 7 Buy now
12 Apr 2005 annual-return Return made up to 21/03/05; full list of members 4 Buy now
12 Oct 2004 officers Director resigned 1 Buy now
08 Sep 2004 accounts Annual Accounts 7 Buy now
20 Apr 2004 annual-return Return made up to 21/03/04; full list of members 8 Buy now
18 Aug 2003 accounts Annual Accounts 7 Buy now
17 Apr 2003 annual-return Return made up to 21/03/03; full list of members 9 Buy now
16 Oct 2002 accounts Annual Accounts 8 Buy now
23 Apr 2002 officers Director resigned 1 Buy now
05 Apr 2002 annual-return Return made up to 21/03/02; full list of members 9 Buy now
04 Sep 2001 accounts Annual Accounts 8 Buy now
18 Apr 2001 annual-return Return made up to 21/03/01; full list of members 9 Buy now
30 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
29 Aug 2000 accounts Annual Accounts 9 Buy now
14 Apr 2000 officers Director resigned 1 Buy now
13 Apr 2000 annual-return Return made up to 21/03/00; full list of members 9 Buy now
22 Dec 1999 accounts Annual Accounts 9 Buy now
21 Apr 1999 annual-return Return made up to 21/03/99; change of members 8 Buy now
05 Nov 1998 accounts Annual Accounts 9 Buy now
15 Apr 1998 annual-return Return made up to 21/03/98; full list of members 8 Buy now
26 Jan 1998 accounts Annual Accounts 5 Buy now
29 Sep 1997 accounts Accounting reference date shortened from 30/04/97 to 31/03/97 1 Buy now
24 Apr 1997 annual-return Return made up to 21/03/97; full list of members 7 Buy now
17 Apr 1997 resolution Resolution 1 Buy now