WISHFORD H1 LIMITED
Status | ACTIVE |
Company No. | 07929116 |
Category | Private Limited Company |
Incorporated | 30 Jan 2012 |
Age | 12 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
WISHFORD H1 LIMITED is an active private limited company with number 07929116. It was incorporated 12 years, 2 months, 29 days ago, on 30 January 2012. The company address is 25-27 High Street, Corsham, SN13 0ES, Wiltshire, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type total exemption full
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-03
New address: 25-27 High Street Corsham Wiltshire SN13 0ES
Old address: The Priory Priory Street Corsham Wiltshire SN13 0AP
Documents
Accounts with accounts type dormant
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2016
Action Date: 16 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-16
Charge number: 079291160003
Documents
Accounts with accounts type small
Date: 18 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type small
Date: 30 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Certificate change of name company
Date: 29 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed heywood prep holdings LIMITED\certificate issued on 29/07/14
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Change person director company with change date
Date: 01 Feb 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel Joseph Antrobus
Change date: 2014-01-01
Documents
Change person secretary company with change date
Date: 01 Feb 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Samuel Joseph Antrobus
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Change registered office address company with date old address
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-11
Old address: 33 Bradbourne Road Sevenoaks Kent TN13 3PZ England
Documents
Legacy
Date: 12 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 11 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 16 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wishford education LIMITED\certificate issued on 16/07/12
Documents
Change of name notice
Date: 16 Jul 2012
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current shortened
Date: 20 Apr 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
New date: 2012-08-31
Made up date: 2013-01-31
Documents
Some Companies
COMMON ROOM (CONSULTING) LIMITED
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 08534680 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FARM HOUSE,BERKHAMSTEAD,HP4 3UE
Number: | 01655778 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10774178 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATT SHEARER CONSULTANCY SERVICES LIMITED
ST MARY'S HOUSE,SALISBURY,SP2 8PU
Number: | 10175394 |
Status: | ACTIVE |
Category: | Private Limited Company |
30A BEDFORD PLACE,SOUTHAMPTON,SO15 2DG
Number: | 09871858 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BROOKLANDS COURT,KETTERING,NN15 6FD
Number: | 07525198 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |