THE WILDERNESS MANAGEMENT COMPANY LIMITED

04890580
THE ASHES BUNNY HALL PARK BUNNY NOTTINGHAM NG11 6NE

Documents

Documents
Date Category Description Pages
01 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2024 accounts Annual Accounts 2 Buy now
28 Feb 2024 officers Termination of appointment of director (Gary William Rees) 1 Buy now
28 Feb 2024 officers Appointment of director (Mr Thomas William Bow Coupe) 2 Buy now
28 Feb 2024 officers Appointment of director (Mrs Herbrinder Kaur Sangha) 2 Buy now
28 Feb 2024 officers Termination of appointment of director (Anna Mcdaid) 1 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2023 accounts Annual Accounts 2 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 accounts Annual Accounts 2 Buy now
10 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2021 accounts Annual Accounts 2 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2020 accounts Annual Accounts 2 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2019 accounts Annual Accounts 2 Buy now
13 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2018 accounts Annual Accounts 2 Buy now
07 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2017 accounts Annual Accounts 2 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 officers Change of particulars for director (Mrs Anna Mcdaid) 2 Buy now
17 Jul 2016 accounts Annual Accounts 2 Buy now
23 Oct 2015 annual-return Annual Return 5 Buy now
03 Aug 2015 accounts Annual Accounts 2 Buy now
27 Nov 2014 annual-return Annual Return 5 Buy now
19 Nov 2014 officers Termination of appointment of director (Stephen Williams) 1 Buy now
19 Nov 2014 officers Appointment of director (Mr Gary William Rees) 2 Buy now
19 Nov 2014 officers Change of particulars for director (Anna Bennett) 2 Buy now
18 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2014 accounts Annual Accounts 2 Buy now
03 Oct 2013 annual-return Annual Return 5 Buy now
18 Jul 2013 accounts Annual Accounts 2 Buy now
02 Oct 2012 annual-return Annual Return 5 Buy now
18 Jun 2012 accounts Annual Accounts 2 Buy now
07 Oct 2011 annual-return Annual Return 6 Buy now
06 Oct 2011 officers Termination of appointment of director (Mandy Johnston) 1 Buy now
19 Sep 2011 officers Termination of appointment of director (Mandy Johnston) 1 Buy now
22 Aug 2011 officers Termination of appointment of secretary (Mandy Johnston) 1 Buy now
22 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2011 accounts Annual Accounts 2 Buy now
10 Sep 2010 annual-return Annual Return 7 Buy now
10 Sep 2010 officers Change of particulars for director (Mandy Una Johnston) 2 Buy now
10 Sep 2010 officers Change of particulars for director (Anna Bennett) 2 Buy now
10 Sep 2010 capital Return of Allotment of shares 3 Buy now
24 Jun 2010 accounts Annual Accounts 2 Buy now
14 Sep 2009 annual-return Return made up to 08/09/09; full list of members 7 Buy now
14 Sep 2009 officers Appointment terminated director heather whyte 1 Buy now
15 Jul 2009 accounts Annual Accounts 2 Buy now
20 Oct 2008 officers Director appointed stephen williams 2 Buy now
20 Oct 2008 officers Director appointed anna bennett 2 Buy now
08 Sep 2008 annual-return Return made up to 08/09/08; full list of members 6 Buy now
08 Sep 2008 officers Appointment terminated secretary st peters house (nominees) LIMITED 1 Buy now
15 Jul 2008 accounts Annual Accounts 1 Buy now
04 Jun 2008 officers Director and secretary appointed mandy johnston 2 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from park house friar lane nottingham nottinghamshire NG1 6DN 1 Buy now
08 May 2008 accounts Annual Accounts 2 Buy now
08 May 2008 annual-return Return made up to 08/09/07; full list of members 3 Buy now
14 Nov 2007 capital Ad 25/02/07--------- £ si 1@1=1 £ ic 3/4 2 Buy now
27 Sep 2007 capital Ad 16/03/06--------- £ si 1@1 2 Buy now
27 Sep 2007 capital Ad 21/04/06--------- £ si 1@1 2 Buy now
27 Sep 2007 capital Ad 29/01/07--------- £ si 1@1=1 £ ic 2/3 2 Buy now
27 Sep 2007 capital Ad 20/09/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
27 Sep 2007 capital Ad 27/06/05--------- £ si 1@1 2 Buy now
13 Oct 2006 annual-return Return made up to 08/09/06; full list of members 6 Buy now
14 Jun 2006 accounts Annual Accounts 1 Buy now
13 Oct 2005 annual-return Return made up to 08/09/05; full list of members 6 Buy now
03 May 2005 accounts Annual Accounts 2 Buy now
03 May 2005 address Registered office changed on 03/05/05 from: 16 churchill way cardiff CF10 2DX 1 Buy now
22 Feb 2005 annual-return Return made up to 08/09/04; full list of members 6 Buy now
21 Feb 2005 officers Secretary resigned 1 Buy now
21 Feb 2005 officers Director resigned 1 Buy now
18 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
18 Feb 2005 officers Secretary resigned 1 Buy now
18 Feb 2005 officers Director resigned 1 Buy now
18 Feb 2005 officers New director appointed 2 Buy now
18 Feb 2005 officers New secretary appointed 2 Buy now
08 Sep 2003 incorporation Incorporation Company 12 Buy now