WREN MANAGERS LIMITED

Regis House Regis House, London, EC4R 9AN
StatusACTIVE
Company No.01993767
CategoryPrivate Limited Company
Incorporated28 Feb 1986
Age38 years, 2 months
JurisdictionEngland Wales

SUMMARY

WREN MANAGERS LIMITED is an active private limited company with number 01993767. It was incorporated 38 years, 2 months ago, on 28 February 1986. The company address is Regis House Regis House, London, EC4R 9AN.



Company Fillings

Accounts with accounts type dormant

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Jane Peat

Termination date: 2023-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Emlyn Heppell

Appointment date: 2023-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-03

Officer name: Mr Andrew John Cutler

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Jane Peat

Appointment date: 2021-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Jonathan Paul Rodgers

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Paul Rodgers

Termination date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Gosden

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Gosden

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Paul Rodgers

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Rodgers

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Address

Type: AD01

Old address: Regis House 45 King William Street London EC4R 9AS United Kingdom

Change date: 2011-07-19

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2011

Action Date: 16 May 2011

Category: Address

Type: AD01

Old address: New City Court 20 St. Thomas Street London SE1 9RR

Change date: 2011-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Frank Gosden

Change date: 2009-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed anthony frank gosden

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director penelope hurst

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 17 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Resolution

Date: 07 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 20 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Resolution

Date: 22 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Resolution

Date: 21 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

FAL SCOTTISH PROPELLER SERVICE LTD

1 MARCH ROAD WEST,BUCKIE,AB56 4BU

Number:SC497795
Status:ACTIVE
Category:Private Limited Company

LARCHWOOD PROPERTY CONSULTANTS LIMITED

OLD ALE HOUSE NEW ROAD,IPSWICH,IP7 7BX

Number:10083995
Status:ACTIVE
Category:Private Limited Company

LYNCHPIN ACCOMMODATION LIMITED

10 ALVINGTON STREET,PLYMOUTH,PL4 0QL

Number:10086460
Status:ACTIVE
Category:Private Limited Company

NEW STYLE DRIVEWAYS AND PATIOS LIMITED

SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:08321654
Status:ACTIVE
Category:Private Limited Company

SAM PHARMA LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:06608745
Status:ACTIVE
Category:Private Limited Company

STAMFORD ESTATE PLANNING LTD

42 ALEXANDRA ROAD,FARNBOROUGH,GU14 6DA

Number:06856689
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source