WILDWOOD CENTRE LIMITED - HERNE BAY


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

Description Filing date
Accounts. Accounts type small. 2023-12-20 View Report
Confirmation statement. Statement with updates. 2023-07-04 View Report
Capital. Capital statement capital company with date currency figure. 2023-02-03 View Report
Capital. Description: Statement by Directors. 2023-01-19 View Report
Insolvency. Description: Solvency Statement dated 12/01/23. 2023-01-19 View Report
Resolution. Description: Resolutions. 2023-01-19 View Report
Accounts. Accounts type small. 2022-11-15 View Report
Confirmation statement. Statement with no updates. 2022-06-30 View Report
Officers. Officer name: Mr Paul Sebastian Whitfield. Change date: 2022-06-16. 2022-06-29 View Report
Mortgage. Charge number: 1. 2022-05-26 View Report
Officers. Officer name: Mr Andrew Donovan Lyle Price. Change date: 2021-09-29. 2021-12-30 View Report
Accounts. Accounts type small. 2021-11-02 View Report
Confirmation statement. Statement with no updates. 2021-07-08 View Report
Accounts. Accounts type small. 2020-12-04 View Report
Officers. Officer name: John Worger. Appointment date: 2020-08-05. 2020-10-13 View Report
Officers. Termination date: 2020-06-24. Officer name: Paul James Nicoll. 2020-10-12 View Report
Officers. Appointment date: 2019-09-19. Officer name: Mr Thomas Jonathan Murray. 2020-10-12 View Report
Officers. Change date: 2020-07-27. Officer name: Paul Sebastian Whitfield. 2020-10-12 View Report
Officers. Termination date: 2020-06-05. Officer name: Peter Simon Smith. 2020-10-12 View Report
Confirmation statement. Statement with no updates. 2020-09-02 View Report
Accounts. Accounts type small. 2019-11-11 View Report
Confirmation statement. Statement with updates. 2019-07-04 View Report
Officers. Officer name: Alastair Kenneth West. 2019-03-29 View Report
Officers. Change date: 2019-03-11. Officer name: Mr Andrew Donovan Lyle Price. 2019-03-14 View Report
Accounts. Accounts type small. 2018-12-11 View Report
Confirmation statement. Statement with updates. 2018-07-13 View Report
Officers. Officer name: Lisa Whiffen. Termination date: 2018-05-14. 2018-06-27 View Report
Officers. Officer name: Mr Alastair Kenneth West. Appointment date: 2017-09-27. 2018-01-18 View Report
Accounts. Accounts type small. 2017-10-23 View Report
Officers. Officer name: Peter Simon Smith. Change date: 2017-07-01. 2017-07-31 View Report
Persons with significant control. Psc name: Wildwood Trust. Notification date: 2016-04-06. 2017-07-28 View Report
Confirmation statement. Statement with updates. 2017-07-17 View Report
Officers. Change date: 2016-06-01. Officer name: Paul James Nicoll. 2017-07-17 View Report
Persons with significant control. Withdrawal date: 2017-07-17. 2017-07-17 View Report
Officers. Change date: 2016-07-01. Officer name: Professor Richard Alun Griffiths. 2017-07-17 View Report
Officers. Officer name: Mr Andrew Donovan Lyle Price. Change date: 2016-07-01. 2017-07-17 View Report
Officers. Change date: 2016-07-01. Officer name: Paul Sebastian Whitfield. 2017-07-17 View Report
Officers. Officer name: Mrs Lisa Whiffen. Change date: 2016-07-01. 2017-07-17 View Report
Officers. Termination date: 2017-01-27. Officer name: Shirley Linda Pritchard. 2017-07-12 View Report
Officers. Officer name: Kenneth Henry West. Termination date: 2017-01-11. 2017-07-12 View Report
Officers. Officer name: Paul Sebastian Whitfield. Change date: 2016-07-01. 2017-07-12 View Report
Accounts. Accounts type dormant. 2017-01-07 View Report
Confirmation statement. Statement with updates. 2016-07-07 View Report
Accounts. Accounts type small. 2015-12-30 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Accounts. Accounts type small. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Accounts. Accounts type small. 2013-10-23 View Report
Annual return. With made up date full list shareholders. 2013-08-13 View Report
Accounts. Accounts type small. 2013-01-02 View Report