WILTON PROPERTY LIMITED

Suite 2.06, Colony One Silk Street Suite 2.06, Colony One Silk Street, Manchester, M4 6AG, United Kingdom
StatusACTIVE
Company No.08459161
CategoryPrivate Limited Company
Incorporated25 Mar 2013
Age11 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

WILTON PROPERTY LIMITED is an active private limited company with number 08459161. It was incorporated 11 years, 2 months, 8 days ago, on 25 March 2013. The company address is Suite 2.06, Colony One Silk Street Suite 2.06, Colony One Silk Street, Manchester, M4 6AG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

New address: Suite 2.06, Colony One Silk Street Ancoats Urban Village Manchester M4 6AG

Old address: Suite 2.06, One Silk Street Manchester M4 6AG United Kingdom

Change date: 2022-05-09

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-25

Officer name: Mr Rupert Hunt

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-25

Officer name: Mrs Gemma Elizabeth Jane Allen-Muncey

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-22

Psc name: Mr Rupert Dean Naylor Hunt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

Old address: Suite 2.06 One Silk Street Manchester M4 6AG United Kingdom

Change date: 2022-04-22

New address: Suite 2.06, One Silk Street Manchester M4 6AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

New address: Suite 2.06 One Silk Street Manchester M4 6AG

Change date: 2022-04-22

Old address: 1 Suite 2.06 Silk Street Manchester M4 6AG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

Old address: 5th Floor Dale House 35 Dale Street Manchester M1 2HF England

New address: 1 Suite 2.06 Silk Street Manchester M4 6AG

Change date: 2022-04-22

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spareroom LTD\certificate issued on 16/11/21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-07

Officer name: Mrs Gemma Elizabeth Jane Allen-Muncey

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2020

Action Date: 25 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rupert Dean Naylor Hunt

Change date: 2017-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-08

Officer name: Mrs Gemma Elizabeth Jane Allen-Muncey

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2019

Action Date: 09 Jul 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert Hunt

Change date: 2018-09-20

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-20

Officer name: Mr Rupert Hunt

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rupert Dean Naylor Hunt

Change date: 2018-01-02

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert Hunt

Change date: 2018-01-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

New address: 5th Floor Dale House 35 Dale Street Manchester M1 2HF

Change date: 2018-01-02

Old address: Top Floor 32 Park Green Macclesfield SK11 7NA

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 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: 07 May 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 25 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IAN V EVENT SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11443186
Status:ACTIVE
Category:Private Limited Company

M.P.R. VEHICLE REPAIR SERVICES LTD

112 CHAFFCOMBE ROAD,BIRMINGHAM,B26 3YD

Number:08170615
Status:ACTIVE
Category:Private Limited Company

MARSHALL GLOVER LIMITED

1 MIDDLE STREET,LANCASTER,LA1 1JZ

Number:06020351
Status:ACTIVE
Category:Private Limited Company

MP ACADEMY LIMITED

SUNNY NOOK,CRANLEIGH,GU6 7DJ

Number:09316151
Status:ACTIVE
Category:Private Limited Company

MY CRAFTY BOOK LTD

61 RODNEY STREET,LIVERPOOL,L1 9ER

Number:11909597
Status:ACTIVE
Category:Private Limited Company

NORFOLK FARM MACHINERY CLUB (NORMAC) LIMITED

EASTON COLLEGE,NORWICH,NR9 5DX

Number:09912444
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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