WILTON PROPERTY LIMITED
Status | ACTIVE |
Company No. | 08459161 |
Category | Private Limited Company |
Incorporated | 25 Mar 2013 |
Age | 11 years, 2 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 11 Jul 2019
Action Date: 09 Jul 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-07-09
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
1 MIDDLE STREET,LANCASTER,LA1 1JZ
Number: | 06020351 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNY NOOK,CRANLEIGH,GU6 7DJ
Number: | 09316151 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |