WILDSTONE INVESTMENTS LTD

06722265
QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON UNITED KINGDOM E1W 1YW

Documents

Documents
Date Category Description Pages
30 May 2024 officers Termination of appointment of director (Jennifer Lyn Smith) 1 Buy now
12 Jan 2024 accounts Annual Accounts 23 Buy now
21 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2023 accounts Annual Accounts 20 Buy now
16 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 officers Change of particulars for director (Ms Jennifer Lyn Smith) 2 Buy now
26 Oct 2022 officers Change of particulars for director (Mr Damian Cox) 2 Buy now
26 Oct 2022 officers Change of particulars for director (Mr Jonathan Chandler) 2 Buy now
26 Oct 2022 officers Change of particulars for director (Mr Philip Henrik Allard) 2 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Nov 2021 accounts Annual Accounts 20 Buy now
09 Jul 2021 officers Appointment of director (Jennifer Lyn Smith) 2 Buy now
12 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2020 officers Termination of appointment of director (Stuart Wellman) 1 Buy now
16 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jun 2020 resolution Resolution 3 Buy now
05 Jun 2020 officers Change of particulars for director (Mr Damian Cox) 2 Buy now
05 Jun 2020 officers Change of particulars for director (Mr Jonathan Chandler) 2 Buy now
05 Jun 2020 officers Change of particulars for director (Mr Philip Henrik Allard) 2 Buy now
05 Jun 2020 officers Termination of appointment of director (Luke Creighton) 1 Buy now
05 Jun 2020 officers Appointment of director (Mr Philip Henrik Allard) 2 Buy now
05 Jun 2020 officers Appointment of director (Mr Jonathan Chandler) 2 Buy now
05 Jun 2020 officers Appointment of director (Mr Damian Cox) 2 Buy now
20 Feb 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Feb 2020 officers Termination of appointment of director (Stephen John Pettit) 1 Buy now
13 Feb 2020 officers Termination of appointment of director (Andrew John Pettit) 1 Buy now
13 Feb 2020 officers Termination of appointment of director (Daniel Arthur John Maiden) 1 Buy now
13 Feb 2020 officers Termination of appointment of director (William James Killick) 1 Buy now
27 Nov 2019 accounts Annual Accounts 18 Buy now
13 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 accounts Annual Accounts 57 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Oct 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
10 Apr 2018 resolution Resolution 28 Buy now
03 Apr 2018 mortgage Registration of a charge 149 Buy now
29 Mar 2018 mortgage Registration of a charge 40 Buy now
20 Dec 2017 accounts Annual Accounts 36 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jul 2017 accounts Annual Accounts 39 Buy now
20 Mar 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Nov 2016 confirmation-statement Confirmation Statement With Updates 68 Buy now
25 Jul 2016 capital Statement of capital (Section 108) 5 Buy now
11 Jul 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Jul 2016 insolvency Solvency Statement dated 27/06/16 1 Buy now
11 Jul 2016 resolution Resolution 1 Buy now
10 Nov 2015 accounts Annual Accounts 26 Buy now
21 Oct 2015 annual-return Annual Return 9 Buy now
21 Oct 2015 officers Change of particulars for director (Mr Stephen John Pettit) 2 Buy now
21 Oct 2015 officers Change of particulars for director (Mr Andrew John Pettit) 2 Buy now
21 Oct 2015 officers Change of particulars for director (Mr William James Killick) 2 Buy now
15 Oct 2015 capital Notice of name or other designation of class of shares 2 Buy now
15 Oct 2015 officers Appointment of director (Mr Luke Creighton) 2 Buy now
15 Oct 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
12 Oct 2015 resolution Resolution 27 Buy now
03 Mar 2015 accounts Annual Accounts 27 Buy now
04 Nov 2014 annual-return Annual Return 8 Buy now
28 Jul 2014 change-of-name Certificate Change Of Name Company 3 Buy now
28 Jul 2014 change-of-name Change Of Name Notice 2 Buy now
08 Jan 2014 accounts Annual Accounts 26 Buy now
14 Oct 2013 annual-return Annual Return 8 Buy now
17 Sep 2013 officers Change of particulars for director (Daniel Arthur John Maiden) 2 Buy now
19 Jul 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
12 Jun 2013 accounts Annual Accounts 27 Buy now
22 Oct 2012 annual-return Annual Return 8 Buy now
26 Jul 2012 accounts Annual Accounts 27 Buy now
30 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Apr 2012 resolution Resolution 2 Buy now
05 Apr 2012 resolution Resolution 2 Buy now
05 Apr 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 Apr 2012 capital Return of Allotment of shares 4 Buy now
21 Mar 2012 resolution Resolution 2 Buy now
20 Mar 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
20 Mar 2012 insolvency Solvency statement dated 20/03/12 2 Buy now
20 Mar 2012 capital Statement of capital (Section 108) 4 Buy now
20 Mar 2012 resolution Resolution 2 Buy now
27 Oct 2011 annual-return Annual Return 8 Buy now
27 Oct 2011 officers Change of particulars for director (Stephen John Pettit) 2 Buy now
28 Apr 2011 accounts Annual Accounts 23 Buy now
20 Oct 2010 annual-return Annual Return 8 Buy now
04 Aug 2010 officers Change of particulars for director (Mr Andrew John Pettit) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Stephen John Pettit) 2 Buy now
04 Aug 2010 officers Change of particulars for director (Mr William James Killick) 2 Buy now
14 Jun 2010 accounts Annual Accounts 23 Buy now
10 Nov 2009 annual-return Annual Return 8 Buy now
10 Nov 2009 officers Change of particulars for director (Daniel Arthur John Maiden) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Stuart Wellman) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Stephen John Pettit) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Andrew John Pettit) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Mr William James Killick) 2 Buy now
17 Aug 2009 miscellaneous Statement Of Affairs 12 Buy now
17 Aug 2009 capital Ad 24/07/09\gbp si 9998@1=9998\gbp ic 4500002/4510000\ 2 Buy now