WENTMORE ESTATES LTD

04479238
162 A CLAPTON COMMON LONDON ENGLAND E5 9AG

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2024 accounts Annual Accounts 8 Buy now
25 Sep 2023 accounts Annual Accounts 7 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 accounts Annual Accounts 7 Buy now
26 Aug 2021 officers Termination of appointment of secretary (Isaac Glausius) 1 Buy now
26 Aug 2021 officers Appointment of director (Mr Isaac Glausius) 2 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2021 accounts Annual Accounts 7 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2020 mortgage Registration of a charge 4 Buy now
26 Mar 2020 accounts Annual Accounts 6 Buy now
20 Sep 2019 accounts Annual Accounts 9 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2018 accounts Annual Accounts 5 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2017 accounts Annual Accounts 6 Buy now
14 Oct 2016 accounts Annual Accounts 5 Buy now
11 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2015 annual-return Annual Return 4 Buy now
12 Apr 2015 accounts Annual Accounts 5 Buy now
07 Jul 2014 annual-return Annual Return 4 Buy now
21 Feb 2014 accounts Annual Accounts 5 Buy now
15 Jul 2013 annual-return Annual Return 4 Buy now
30 Apr 2013 accounts Annual Accounts 5 Buy now
19 Jul 2012 annual-return Annual Return 4 Buy now
13 Jul 2012 accounts Annual Accounts 5 Buy now
19 Jul 2011 annual-return Annual Return 4 Buy now
20 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2011 accounts Annual Accounts 5 Buy now
21 Sep 2010 accounts Annual Accounts 5 Buy now
28 Jul 2010 annual-return Annual Return 4 Buy now
09 Jul 2009 annual-return Return made up to 05/07/09; full list of members 3 Buy now
12 Jun 2009 officers Director appointed mr jaime friedman 1 Buy now
12 Jun 2009 officers Appointment terminated director isaac glasius 1 Buy now
12 Jun 2009 officers Secretary appointed isaac glausius 1 Buy now
12 Jun 2009 officers Appointment terminated secretary jaime friedman 1 Buy now
21 May 2009 accounts Annual Accounts 5 Buy now
14 Jul 2008 accounts Annual Accounts 5 Buy now
11 Jul 2008 annual-return Return made up to 05/07/08; full list of members 3 Buy now
11 Jul 2008 address Location of debenture register 1 Buy now
11 Jul 2008 address Location of register of members 1 Buy now
11 Jul 2008 address Registered office changed on 11/07/2008 from lower ground floor 33 west bank london N16 5DF 1 Buy now
11 Jul 2007 annual-return Return made up to 05/07/07; full list of members 2 Buy now
30 May 2007 accounts Annual Accounts 5 Buy now
09 Oct 2006 accounts Annual Accounts 5 Buy now
11 Jul 2006 annual-return Return made up to 05/07/06; full list of members 2 Buy now
16 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 2005 accounts Annual Accounts 5 Buy now
21 Jul 2005 annual-return Return made up to 05/07/05; full list of members 6 Buy now
09 Jul 2004 annual-return Return made up to 05/07/04; full list of members 6 Buy now
08 May 2004 accounts Annual Accounts 5 Buy now
07 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
19 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
19 Nov 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Aug 2003 annual-return Return made up to 05/07/03; full list of members 6 Buy now
22 May 2003 accounts Accounting reference date extended from 31/07/03 to 04/01/04 1 Buy now
20 Nov 2002 officers New secretary appointed 2 Buy now
20 Nov 2002 officers New director appointed 2 Buy now
20 Nov 2002 officers Secretary resigned 1 Buy now
20 Nov 2002 officers Director resigned 1 Buy now
20 Nov 2002 address Registered office changed on 20/11/02 from: 2L cara house 339 seven sisters road london N15 6RD 1 Buy now
02 Nov 2002 mortgage Particulars of mortgage/charge 7 Buy now
26 Oct 2002 mortgage Particulars of mortgage/charge 5 Buy now
08 Sep 2002 capital Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 Aug 2002 officers New secretary appointed 2 Buy now
18 Aug 2002 address Registered office changed on 18/08/02 from: 2L cara house 339 seven sisters road london N15 6RD 1 Buy now
18 Aug 2002 officers New director appointed 2 Buy now
27 Jul 2002 address Registered office changed on 27/07/02 from: 39A leicester road salford manchester M7 4AS 1 Buy now
22 Jul 2002 officers Secretary resigned 1 Buy now
22 Jul 2002 officers Director resigned 1 Buy now
05 Jul 2002 incorporation Incorporation Company 9 Buy now