WINGROVE HOUSE LIMITED

05610375
18 HYDE GARDENS EASTBOURNE EAST SUSSEX UNITED KINGDOM BN21 4PT

Documents

Documents
Date Category Description Pages
10 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 mortgage Registration of a charge 6 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 accounts Annual Accounts 14 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 accounts Annual Accounts 15 Buy now
21 Sep 2021 accounts Annual Accounts 16 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2020 accounts Annual Accounts 17 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 16 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Annual Accounts 16 Buy now
28 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 capital Return of Allotment of shares 3 Buy now
06 Oct 2017 accounts Annual Accounts 17 Buy now
04 Sep 2017 mortgage Registration of a charge 6 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2017 mortgage Registration of a charge 6 Buy now
28 Mar 2017 mortgage Registration of a charge 6 Buy now
15 Mar 2017 mortgage Registration of a charge 23 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
10 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
07 Sep 2016 accounts Annual Accounts 4 Buy now
13 May 2016 capital Return of Allotment of shares 7 Buy now
13 May 2016 capital Notice of cancellation of shares 4 Buy now
13 May 2016 capital Return of purchase of own shares 4 Buy now
04 Apr 2016 officers Termination of appointment of director (Nicholas Denyer) 1 Buy now
23 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2016 officers Appointment of secretary (Mr John Benjamin Edward Porter) 2 Buy now
23 Mar 2016 officers Termination of appointment of secretary (Helene Crook) 1 Buy now
23 Mar 2016 officers Appointment of director (Mr Philip Trevor Lewin) 2 Buy now
23 Mar 2016 officers Appointment of director (Mr John Benjamin Edward Porter) 2 Buy now
05 Jan 2016 annual-return Annual Return 6 Buy now
15 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2015 accounts Annual Accounts 8 Buy now
18 Nov 2014 annual-return Annual Return 6 Buy now
25 Sep 2014 accounts Annual Accounts 9 Buy now
12 Nov 2013 annual-return Annual Return 6 Buy now
23 Sep 2013 accounts Annual Accounts 17 Buy now
27 Nov 2012 annual-return Annual Return 6 Buy now
12 Sep 2012 accounts Annual Accounts 8 Buy now
15 Nov 2011 annual-return Annual Return 6 Buy now
28 Sep 2011 accounts Annual Accounts 8 Buy now
16 Nov 2010 annual-return Annual Return 6 Buy now
01 Oct 2010 accounts Annual Accounts 8 Buy now
13 Nov 2009 annual-return Annual Return 6 Buy now
13 Nov 2009 officers Change of particulars for director (Mr Neil David Eckert) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Nicholas Denyer) 2 Buy now
28 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2009 accounts Annual Accounts 12 Buy now
22 Jan 2009 officers Director appointed nicholas denyer 2 Buy now
12 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
16 Dec 2008 annual-return Return made up to 02/11/08; full list of members 3 Buy now
04 Dec 2008 officers Director appointed neil david eckert 4 Buy now
04 Dec 2008 officers Secretary appointed helene crook 2 Buy now
04 Dec 2008 officers Appointment terminated director david allcorn 1 Buy now
04 Dec 2008 officers Appointment terminated director and secretary caroline allcorn 1 Buy now
18 Nov 2008 annual-return Return made up to 02/11/07; full list of members 4 Buy now
05 Sep 2008 accounts Annual Accounts 10 Buy now
25 Oct 2007 accounts Annual Accounts 10 Buy now
21 Jan 2007 capital Ad 15/11/05--------- £ si 404998@1=404998 £ ic 2/405000 2 Buy now
21 Jan 2007 capital Nc inc already adjusted 15/11/05 2 Buy now
21 Jan 2007 annual-return Return made up to 02/11/06; full list of members 7 Buy now
21 Jan 2007 resolution Resolution 12 Buy now
13 Jun 2006 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
17 Dec 2005 mortgage Particulars of mortgage/charge 11 Buy now
17 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
25 Nov 2005 officers New director appointed 2 Buy now
25 Nov 2005 officers Director resigned 1 Buy now
25 Nov 2005 officers Director resigned 1 Buy now
25 Nov 2005 officers Secretary resigned 1 Buy now
16 Nov 2005 change-of-name Certificate Change Of Name Company 3 Buy now
02 Nov 2005 incorporation Incorporation Company 20 Buy now