WICKERSLEY ESTATES LIMITED

03367889
MILL LANE FARM MAYFIELD ROAD SHEFFIELD ENGLAND S10 4PR

Documents

Documents
Date Category Description Pages
20 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2024 officers Appointment of director (Maia Gabrielle Read Farmer) 2 Buy now
20 May 2024 officers Change of particulars for director (Saskia Gabrielle Read Farmer) 2 Buy now
08 Mar 2024 mortgage Registration of a charge 6 Buy now
08 Mar 2024 mortgage Registration of a charge 6 Buy now
30 Nov 2023 accounts Annual Accounts 9 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 officers Appointment of director (Saskia Gabrielle Read Farmer) 2 Buy now
28 Feb 2023 accounts Annual Accounts 7 Buy now
04 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 7 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2021 accounts Annual Accounts 7 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 8 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 accounts Annual Accounts 7 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 7 Buy now
21 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 accounts Annual Accounts 3 Buy now
02 Nov 2016 resolution Resolution 26 Buy now
26 Oct 2016 capital Notice of name or other designation of class of shares 2 Buy now
07 Oct 2016 officers Appointment of director (Anoushka Tamsin Read) 2 Buy now
07 Oct 2016 officers Termination of appointment of director (Glyn Barry Evans) 1 Buy now
30 Jun 2016 annual-return Annual Return 6 Buy now
27 Nov 2015 accounts Annual Accounts 3 Buy now
05 Aug 2015 annual-return Annual Return 4 Buy now
28 Nov 2014 accounts Annual Accounts 4 Buy now
03 Oct 2014 mortgage Registration of a charge 16 Buy now
03 Oct 2014 mortgage Registration of a charge 16 Buy now
12 Jun 2014 annual-return Annual Return 4 Buy now
12 Jun 2014 officers Change of particulars for director (Glyn Barry Evans) 2 Buy now
21 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Dec 2013 mortgage Registration of a charge 16 Buy now
12 Dec 2013 mortgage Registration of a charge 16 Buy now
12 Dec 2013 mortgage Registration of a charge 16 Buy now
12 Dec 2013 mortgage Registration of a charge 16 Buy now
03 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
28 Nov 2013 accounts Annual Accounts 3 Buy now
02 Aug 2013 annual-return Annual Return 4 Buy now
27 Nov 2012 accounts Annual Accounts 4 Buy now
23 Jun 2012 annual-return Annual Return 5 Buy now
19 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Mar 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
09 Jun 2011 annual-return Annual Return 5 Buy now
31 Mar 2011 accounts Annual Accounts 5 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 accounts Annual Accounts 16 Buy now
06 Jul 2009 auditors Auditors Resignation Company 1 Buy now
01 Jun 2009 annual-return Return made up to 09/05/09; full list of members 4 Buy now
05 Mar 2009 accounts Annual Accounts 7 Buy now
20 May 2008 annual-return Return made up to 09/05/08; full list of members 4 Buy now
20 May 2008 address Registered office changed on 20/05/2008 from, 9 riverdale road, sheffield, south yorkshire, S10 3FA 1 Buy now
19 May 2008 officers Director and secretary's change of particulars / paul farmer / 01/11/2007 1 Buy now
01 Apr 2008 accounts Annual Accounts 7 Buy now
26 Sep 2007 accounts Annual Accounts 9 Buy now
07 Jun 2007 annual-return Return made up to 09/05/07; no change of members 7 Buy now
07 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Oct 2006 resolution Resolution 1 Buy now
04 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 May 2006 annual-return Return made up to 09/05/06; full list of members 7 Buy now
31 Mar 2006 accounts Annual Accounts 5 Buy now
11 Nov 2005 address Registered office changed on 11/11/05 from: 8 st marys court, tickhill, doncaster, south yorkshire DN11 9LX 1 Buy now
02 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
16 May 2005 annual-return Return made up to 09/05/05; full list of members 7 Buy now
07 Mar 2005 accounts Annual Accounts 5 Buy now
17 May 2004 annual-return Return made up to 09/05/04; full list of members 7 Buy now
05 Apr 2004 accounts Annual Accounts 5 Buy now
19 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
17 May 2003 annual-return Return made up to 09/05/03; full list of members 7 Buy now
05 Apr 2003 accounts Annual Accounts 5 Buy now
20 Jan 2003 address Registered office changed on 20/01/03 from: regent house, 50 moorgate street, rotherham, south yorkshire S60 2EY 1 Buy now
24 May 2002 annual-return Return made up to 09/05/02; full list of members 7 Buy now
17 Oct 2001 accounts Annual Accounts 5 Buy now
24 May 2001 annual-return Return made up to 09/05/01; full list of members 6 Buy now
13 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
05 Apr 2001 address Registered office changed on 05/04/01 from: morenish sledgate lane, wickersley, rotherham, south yorkshire S66 7AN 1 Buy now
20 Mar 2001 accounts Annual Accounts 4 Buy now
20 Jan 2001 address Registered office changed on 20/01/01 from: regent house, 50 moorgate street, rotherham, south yorkshire S60 2EY 1 Buy now
16 May 2000 annual-return Return made up to 09/05/00; full list of members 6 Buy now
30 Mar 2000 accounts Annual Accounts 4 Buy now
01 Jun 1999 annual-return Return made up to 09/05/99; no change of members 4 Buy now
10 Mar 1999 accounts Annual Accounts 5 Buy now
26 Jul 1998 address Registered office changed on 26/07/98 from: 23 beaufont gardens, bawtry, doncaster, south yorkshire DN10 6RT 1 Buy now
19 May 1998 annual-return Return made up to 09/05/98; full list of members 6 Buy now
06 Nov 1997 change-of-name Certificate Change Of Name Company 2 Buy now