Download leads from Nexok and grow your business. Find out more

Wilton Hall Management Ltd

Documents

Total Documents106
Total Pages353

Filing History

7 December 2020Termination of appointment of Elaine Edith Gower as a director on 13 November 2020
15 October 2020Confirmation statement made on 14 October 2020 with updates
11 August 2020Micro company accounts made up to 31 January 2020
18 October 2019Confirmation statement made on 14 October 2019 with updates
11 July 2019Micro company accounts made up to 31 January 2019
19 October 2018Confirmation statement made on 14 October 2018 with updates
9 October 2018Micro company accounts made up to 31 January 2018
17 September 2018Termination of appointment of Michael Campbell Drew as a director on 14 September 2018
16 October 2017Confirmation statement made on 14 October 2017 with updates
16 October 2017Confirmation statement made on 14 October 2017 with updates
14 September 2017Micro company accounts made up to 31 January 2017
14 September 2017Micro company accounts made up to 31 January 2017
19 June 2017Termination of appointment of Jacqueline Margaret Newman as a director on 3 November 2016
19 June 2017Termination of appointment of Jacqueline Margaret Newman as a director on 3 November 2016
17 October 2016Confirmation statement made on 14 October 2016 with updates
17 October 2016Confirmation statement made on 14 October 2016 with updates
21 September 2016Micro company accounts made up to 31 January 2016
21 September 2016Micro company accounts made up to 31 January 2016
27 October 2015Total exemption small company accounts made up to 31 January 2015
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10
27 October 2015Total exemption small company accounts made up to 31 January 2015
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10
15 October 2014Register(s) moved to registered inspection location Hildersley Cottage Hildersley Ross-on-Wye Herefordshire HR9 7NJ
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10
15 October 2014Register(s) moved to registered inspection location Hildersley Cottage Hildersley Ross-on-Wye Herefordshire HR9 7NJ
14 October 2014Register inspection address has been changed to Hildersley Cottage Hildersley Ross-on-Wye Herefordshire HR9 7NJ
14 October 2014Register inspection address has been changed to Hildersley Cottage Hildersley Ross-on-Wye Herefordshire HR9 7NJ
26 September 2014Accounts for a dormant company made up to 31 January 2014
26 September 2014Accounts for a dormant company made up to 31 January 2014
25 July 2014Appointment of Mr Michael Campbell Drew as a director on 27 May 2014
25 July 2014Appointment of Mr Michael Campbell Drew as a director on 27 May 2014
8 July 2014Appointment of Mr Alistaire James Haldane as a director
8 July 2014Appointment of Mr Alistaire James Haldane as a director
27 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 10
27 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 10
26 June 2014Appointment of Mrs Jacqueline Margaret Newman as a director
26 June 2014Appointment of Mrs Elaine Edith Gower as a director
26 June 2014Appointment of Mr Keith Alan Smith as a director
26 June 2014Appointment of Mrs Elaine Edith Gower as a director
26 June 2014Appointment of Mr Keith Alan Smith as a director
26 June 2014Appointment of Mrs Jacqueline Margaret Newman as a director
25 June 2014Appointment of Mr Peter James Christopher Metcalfe as a director
25 June 2014Appointment of Mr Peter James Christopher Metcalfe as a director
23 June 2014Appointment of Mr Peter James Christopher Metcalfe as a secretary
23 June 2014Termination of appointment of Adrian Parkes as a secretary
23 June 2014Appointment of Mr Peter James Christopher Metcalfe as a secretary
23 June 2014Termination of appointment of Adrian Parkes as a secretary
13 June 2014Statement of company's objects
13 June 2014Statement of company's objects
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 April 2014Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS on 10 April 2014
10 April 2014Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS on 10 April 2014
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
29 October 2013Accounts for a dormant company made up to 31 January 2013
29 October 2013Accounts for a dormant company made up to 31 January 2013
17 April 2013Annual return made up to 4 January 2013 with a full list of shareholders
17 April 2013Annual return made up to 4 January 2013 with a full list of shareholders
17 April 2013Annual return made up to 4 January 2013 with a full list of shareholders
20 March 2013Registered office address changed from 33 Bridge Street Hereford Herefordshire HR4 9DQ on 20 March 2013
20 March 2013Registered office address changed from 33 Bridge Street Hereford Herefordshire HR4 9DQ on 20 March 2013
26 September 2012Accounts for a dormant company made up to 31 January 2012
26 September 2012Accounts for a dormant company made up to 31 January 2012
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
27 September 2011Accounts for a dormant company made up to 31 January 2011
27 September 2011Accounts for a dormant company made up to 31 January 2011
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
21 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
10 May 2010Accounts for a dormant company made up to 31 January 2010
10 May 2010Accounts for a dormant company made up to 31 January 2010
30 April 2010Accounts for a dormant company made up to 31 January 2009
30 April 2010Accounts for a dormant company made up to 31 January 2009
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
13 January 2010Director's details changed for Keri Anne Parkes on 4 January 2010
13 January 2010Director's details changed for Keri Anne Parkes on 4 January 2010
13 January 2010Director's details changed for Keri Anne Parkes on 4 January 2010
20 January 2009Return made up to 04/01/09; full list of members
20 January 2009Return made up to 04/01/09; full list of members
5 November 2008Accounts for a dormant company made up to 31 January 2008
5 November 2008Accounts for a dormant company made up to 31 January 2008
14 February 2008Return made up to 04/01/08; full list of members
14 February 2008Return made up to 04/01/08; full list of members
24 March 2007Accounts for a dormant company made up to 31 January 2007
24 March 2007Accounts for a dormant company made up to 31 January 2007
26 February 2007Registered office changed on 26/02/07 from: baysham court, sellack ross on wye herefords HR9 6QR
26 February 2007Registered office changed on 26/02/07 from: baysham court, sellack ross on wye herefords HR9 6QR
13 February 2007Return made up to 04/01/07; full list of members
13 February 2007Return made up to 04/01/07; full list of members
20 January 2006New director appointed
20 January 2006New director appointed
20 January 2006New secretary appointed
20 January 2006New secretary appointed
5 January 2006Director resigned
5 January 2006Secretary resigned
5 January 2006Secretary resigned
5 January 2006Director resigned
4 January 2006Incorporation
4 January 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed