WISH HOMES LIMITED - EXETER


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-02-14 View Report
Gazette. Gazette notice voluntary. 2022-11-29 View Report
Dissolution. Dissolution application strike off company. 2022-11-17 View Report
Confirmation statement. Statement with updates. 2022-10-10 View Report
Officers. Change date: 2022-06-20. Officer name: Mr David Francis Speakman. 2022-10-05 View Report
Accounts. Accounts type dormant. 2022-05-03 View Report
Confirmation statement. Statement with updates. 2021-10-12 View Report
Accounts. Accounts type dormant. 2021-05-11 View Report
Confirmation statement. Statement with updates. 2020-10-29 View Report
Officers. Change date: 2020-06-16. Officer name: Mr David Francis Speakman. 2020-10-15 View Report
Officers. Change date: 2020-03-04. Officer name: Mr Richard Mark Mathias. 2020-10-15 View Report
Accounts. Accounts type dormant. 2020-02-24 View Report
Confirmation statement. Statement with updates. 2019-10-03 View Report
Accounts. Accounts type dormant. 2019-06-25 View Report
Officers. Change date: 2019-02-19. Officer name: Mr David Francis Speakman. 2019-02-19 View Report
Persons with significant control. Change date: 2018-06-06. Psc name: Gabriel Limited. 2018-10-03 View Report
Confirmation statement. Statement with updates. 2018-10-03 View Report
Accounts. Accounts type dormant. 2018-06-29 View Report
Officers. Officer name: Antony John Moran. Termination date: 2018-06-29. 2018-06-29 View Report
Officers. Appointment date: 2018-06-29. Officer name: Mr David Francis Speakman. 2018-06-29 View Report
Officers. Appointment date: 2018-06-29. Officer name: Mr Richard Mark Mathias. 2018-06-29 View Report
Address. Change date: 2018-06-06. New address: 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS. Old address: Batsford House 1 Swinton Square Knutsford Cheshire WA16 6HH England. 2018-06-06 View Report
Gazette. Gazette filings brought up to date. 2018-01-20 View Report
Confirmation statement. Statement with no updates. 2018-01-19 View Report
Gazette. Gazette notice compulsory. 2017-12-19 View Report
Accounts. Accounts type total exemption small. 2017-05-15 View Report
Officers. Officer name: Robert Garner Thompson. Termination date: 2017-01-26. 2017-02-16 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Address. Change date: 2016-08-21. New address: Batsford House 1 Swinton Square Knutsford Cheshire WA16 6HH. Old address: Batsford House Swinton Square Knutsford Cheshire WA16 6HH England. 2016-08-21 View Report
Address. New address: Batsford House Swinton Square Knutsford Cheshire WA16 6HH. Old address: Lower Philips Road Whitebirk Industrial Estate Blackburn BB1 5UD. Change date: 2016-08-19. 2016-08-19 View Report
Accounts. Accounts type total exemption small. 2016-06-24 View Report
Annual return. With made up date full list shareholders. 2015-10-21 View Report
Officers. Termination date: 2015-09-30. Officer name: Derek Lorton. 2015-10-21 View Report
Officers. Officer name: Mr Antony John Moran. Appointment date: 2015-09-30. 2015-10-21 View Report
Officers. Appointment date: 2015-09-30. Officer name: Mr Robert Garner Thompson. 2015-10-21 View Report
Officers. Termination date: 2015-03-11. Officer name: Ian Chew. 2015-04-02 View Report
Officers. Appointment date: 2015-03-11. Officer name: Mr Derek Lorton. 2015-04-02 View Report
Incorporation. Capital: GBP 100 2014-09-26 View Report