WMC SLOUGH LTD

Woodhall Farm Office Woodhall Farm Office, Shenley, WD7 9AA, England
StatusACTIVE
Company No.10984458
CategoryPrivate Limited Company
Incorporated27 Sep 2017
Age6 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

WMC SLOUGH LTD is an active private limited company with number 10984458. It was incorporated 6 years, 8 months, 18 days ago, on 27 September 2017. The company address is Woodhall Farm Office Woodhall Farm Office, Shenley, WD7 9AA, England.



Company Fillings

Notification of a person with significant control

Date: 30 Apr 2024

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wood Hall Securities Ltd

Notification date: 2023-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2024

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wood Hall Land & Properties Ltd

Cessation date: 2023-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-20

Officer name: Walid Wasfi Wasif Musmar

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109844580002

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109844580001

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-01

Officer name: Mrs Sameera Shaikh-Kiayani

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ttarou

Termination date: 2022-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-21

Officer name: Mr Nicholas Ttarou

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Williamson

Termination date: 2022-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2021

Action Date: 28 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109844580002

Charge creation date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2018

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Roca Investments Ltd

Notification date: 2017-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2018

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Beauly Properties Ltd

Notification date: 2017-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2018

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wood Hall Land & Properties Ltd

Notification date: 2017-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2018

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-02

Psc name: Walid Wasfi Wasif Musmar

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2018

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Winter

Cessation date: 2017-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2018

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Lynton Cohen

Cessation date: 2017-10-02

Documents

View document PDF

Change account reference date company current extended

Date: 01 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Resolution

Date: 11 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109844580001

Charge creation date: 2018-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-27

Psc name: Mark Winter

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-27

Psc name: Walid Wasfi Wasif Musmar

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-27

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Winter

Appointment date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-27

Officer name: Mr Walid Wasfi Wasif Musmar

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Williamson

Appointment date: 2017-09-27

Documents

View document PDF

Incorporation company

Date: 27 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6S ENGINEERING LIMITED

31 MOSELEY AVENUE,COVENTRY,CV6 1AE

Number:05960582
Status:ACTIVE
Category:Private Limited Company

CITY ACCOUNTS UK LIMITED

140 TABERNACLE STREET,LONDON,EC2A 4SD

Number:06872119
Status:ACTIVE
Category:Private Limited Company

GREEN BELT MOVEMENT INTERNATIONAL - EUROPE

25 VENICE COURT,LONDON,SE5 0UU

Number:05442006
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MCLOUGHLIN GROUNDWORK AND NEW HOMES LTD

GLADSTONE HOUSE,EGHAM,TW20 9HY

Number:06395697
Status:ACTIVE
Category:Private Limited Company

ROBERTO PIAZZA LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10761682
Status:ACTIVE
Category:Private Limited Company

SORTID LIMITED

87 NORTH ROAD,POOLE,BH14 0LT

Number:10528298
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