About

Registered Number: 05111811
Date of Incorporation: 26/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Barton Hall. 29 Gloucester Street, Cirencester, Gloucestershire, GL7 2DJ

 

Wildstone Properties Ltd was founded on 26 April 2004 with its registered office in Cirencester, it has a status of "Active". The company has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLARD, Philip Henrik 04 June 2020 - 1
CHANDLER, Jonathan 04 June 2020 - 1
COX, Damian 04 June 2020 - 1
WELLMAN, Stuart 01 December 2008 - 1
CREIGHTON, Luke 17 September 2015 05 June 2020 1
MAIDEN, Daniel Arthur John 26 April 2004 31 January 2020 1
MAIDEN, Susan Maria 04 November 2004 23 November 2006 1
PETTIT, Andrew John 23 November 2006 31 January 2020 1
PETTIT, Stephen John 23 November 2006 31 January 2020 1
Secretary Name Appointed Resigned Total Appointments
NICKSON, Phillip 01 December 2006 20 April 2009 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
PSC05 - N/A 06 July 2020
RESOLUTIONS - N/A 08 June 2020
CH01 - Change of particulars for director 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CH01 - Change of particulars for director 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
AA01 - Change of accounting reference date 20 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 18 August 2019
CH01 - Change of particulars for director 22 May 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 17 August 2018
MR01 - N/A 22 May 2018
MR01 - N/A 20 April 2018
MR01 - N/A 20 April 2018
MR01 - N/A 20 April 2018
RESOLUTIONS - N/A 10 April 2018
MR01 - N/A 09 April 2018
MR01 - N/A 29 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 17 August 2017
AA01 - Change of accounting reference date 07 July 2017
AA - Annual Accounts 07 July 2017
AA01 - Change of accounting reference date 20 March 2017
CS01 - N/A 22 September 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH01 - Change of particulars for director 23 March 2016
AA - Annual Accounts 10 November 2015
AP01 - Appointment of director 15 October 2015
RESOLUTIONS - N/A 12 October 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 08 January 2014
CH01 - Change of particulars for director 17 September 2013
AR01 - Annual Return 22 August 2013
AA01 - Change of accounting reference date 19 July 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 26 July 2012
AD01 - Change of registered office address 30 May 2012
RESOLUTIONS - N/A 05 April 2012
CH01 - Change of particulars for director 17 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 14 June 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
RESOLUTIONS - N/A 08 August 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 18 August 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2006
287 - Change in situation or address of Registered Office 22 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 02 May 2006
225 - Change of Accounting Reference Date 07 November 2005
363s - Annual Return 03 May 2005
225 - Change of Accounting Reference Date 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
395 - Particulars of a mortgage or charge 29 March 2005
395 - Particulars of a mortgage or charge 01 December 2004
AA - Annual Accounts 16 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
225 - Change of Accounting Reference Date 03 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
287 - Change in situation or address of Registered Office 02 November 2004
CERTNM - Change of name certificate 13 October 2004
287 - Change in situation or address of Registered Office 29 June 2004
CERTNM - Change of name certificate 08 June 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
287 - Change in situation or address of Registered Office 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2018 Outstanding

N/A

A registered charge 11 April 2018 Outstanding

N/A

A registered charge 11 April 2018 Outstanding

N/A

A registered charge 11 April 2018 Outstanding

N/A

A registered charge 27 March 2018 Outstanding

N/A

A registered charge 27 March 2018 Outstanding

N/A

Debenture 23 March 2005 Fully Satisfied

N/A

Debenture 23 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.