WRENGATE LIMITED - HEATON MERSEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-12-12 View Report
Confirmation statement. Statement with updates. 2023-09-19 View Report
Accounts. Accounts type small. 2022-11-24 View Report
Confirmation statement. Statement with updates. 2022-09-20 View Report
Accounts. Accounts type small. 2021-12-29 View Report
Confirmation statement. Statement with updates. 2021-09-20 View Report
Accounts. Accounts type small. 2020-10-30 View Report
Confirmation statement. Statement with updates. 2020-09-23 View Report
Mortgage. Charge number: 011729780002. 2020-09-22 View Report
Mortgage. Charge number: 011729780002. Charge creation date: 2020-08-28. 2020-09-04 View Report
Accounts. Accounts type small. 2020-01-07 View Report
Confirmation statement. Statement with updates. 2019-09-19 View Report
Accounts. Accounts type small. 2018-11-05 View Report
Confirmation statement. Statement with updates. 2018-09-19 View Report
Officers. Termination date: 2018-03-25. Officer name: Nissim Gourji Musry. 2018-06-14 View Report
Accounts. Accounts type small. 2018-01-11 View Report
Mortgage. Charge number: 011729780001. 2017-11-28 View Report
Confirmation statement. Statement with updates. 2017-09-20 View Report
Persons with significant control. Psc name: Wrengate Holdings Limited. Change date: 2016-04-06. 2017-09-20 View Report
Officers. Change date: 2017-03-22. Officer name: Mr Ronald Musry. 2017-03-23 View Report
Accounts. Accounts type full. 2017-01-27 View Report
Confirmation statement. Statement with updates. 2016-09-22 View Report
Accounts. Accounts type small. 2016-01-15 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Address. Old address: Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE. Change date: 2015-01-22. New address: 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN. 2015-01-22 View Report
Accounts. Accounts type small. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Accounts. Accounts type small. 2013-12-10 View Report
Mortgage. Charge number: 011729780001. 2013-11-06 View Report
Annual return. With made up date full list shareholders. 2013-09-19 View Report
Accounts. Accounts type small. 2012-12-05 View Report
Annual return. With made up date full list shareholders. 2012-09-21 View Report
Accounts. Accounts type small. 2011-12-20 View Report
Officers. Officer name: Arun Desai. 2011-10-10 View Report
Annual return. With made up date full list shareholders. 2011-09-20 View Report
Accounts. Accounts type group. 2011-04-11 View Report
Capital. Capital variation of rights attached to shares. 2011-03-23 View Report
Capital. Capital name of class of shares. 2011-03-23 View Report
Resolution. Description: Resolutions. 2011-03-23 View Report
Officers. Officer name: Manju Ruia. 2011-03-02 View Report
Officers. Officer name: Anil Ruia. 2011-03-02 View Report
Capital. Capital variation of rights attached to shares. 2011-03-02 View Report
Capital. Capital name of class of shares. 2011-03-02 View Report
Change of constitution. Statement of companys objects. 2011-03-02 View Report
Resolution. Description: Resolutions. 2011-03-02 View Report
Officers. Officer name: Ravti Ruia. 2011-01-21 View Report
Officers. Change date: 2010-12-22. Officer name: Alan Philip David Musry. 2010-12-22 View Report
Auditors. Auditors resignation company. 2010-11-18 View Report
Auditors. Auditors resignation company. 2010-11-15 View Report
Officers. Change date: 2010-11-09. Officer name: Anil Kumar Ruia. 2010-11-09 View Report