Wild Acre Properties Ltd was registered on 25 February 1999, it's status is listed as "Active". We don't know the number of employees at this business. The organisation has 5 directors listed as Gallagher, Sean Edward, Gallagher, Carl John, Gallagher, Jean Elizabeth, Gallagher, Sean, Gallagher, John Francis.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALLAGHER, Carl John | 01 September 2011 | - | 1 |
GALLAGHER, Jean Elizabeth | 25 February 1999 | - | 1 |
GALLAGHER, Sean | 14 August 2009 | - | 1 |
GALLAGHER, John Francis | 25 February 1999 | 21 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALLAGHER, Sean Edward | 01 September 2011 | - | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 03 April 2020 | |
MR01 - N/A | 03 April 2020 | |
CS01 - N/A | 05 March 2020 | |
PSC08 - N/A | 05 March 2020 | |
PSC07 - N/A | 05 March 2020 | |
CH03 - Change of particulars for secretary | 05 March 2020 | |
CH01 - Change of particulars for director | 05 March 2020 | |
CH01 - Change of particulars for director | 05 March 2020 | |
CH01 - Change of particulars for director | 05 March 2020 | |
PSC01 - N/A | 05 March 2020 | |
PSC09 - N/A | 05 March 2020 | |
TM01 - Termination of appointment of director | 05 March 2020 | |
AA - Annual Accounts | 15 August 2019 | |
AP01 - Appointment of director | 29 July 2019 | |
AP01 - Appointment of director | 29 July 2019 | |
CS01 - N/A | 28 March 2019 | |
AA - Annual Accounts | 24 September 2018 | |
AP01 - Appointment of director | 31 August 2018 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 15 August 2017 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 16 December 2016 | |
AR01 - Annual Return | 02 March 2016 | |
MR01 - N/A | 16 February 2016 | |
MR01 - N/A | 01 February 2016 | |
AA - Annual Accounts | 21 October 2015 | |
MR01 - N/A | 13 June 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 25 July 2014 | |
MR01 - N/A | 29 April 2014 | |
MR01 - N/A | 22 March 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 03 December 2013 | |
MR01 - N/A | 20 August 2013 | |
MR01 - N/A | 25 July 2013 | |
MR01 - N/A | 27 June 2013 | |
MR01 - N/A | 21 June 2013 | |
MR01 - N/A | 06 June 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AD01 - Change of registered office address | 22 August 2012 | |
MG01 - Particulars of a mortgage or charge | 16 August 2012 | |
MG01 - Particulars of a mortgage or charge | 11 July 2012 | |
MG01 - Particulars of a mortgage or charge | 16 May 2012 | |
MG01 - Particulars of a mortgage or charge | 04 May 2012 | |
AR01 - Annual Return | 03 April 2012 | |
MG01 - Particulars of a mortgage or charge | 03 November 2011 | |
MG01 - Particulars of a mortgage or charge | 21 September 2011 | |
AP01 - Appointment of director | 06 September 2011 | |
AP03 - Appointment of secretary | 06 September 2011 | |
TM02 - Termination of appointment of secretary | 06 September 2011 | |
AA - Annual Accounts | 23 August 2011 | |
MG01 - Particulars of a mortgage or charge | 07 July 2011 | |
MG01 - Particulars of a mortgage or charge | 02 July 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 21 September 2010 | |
MG01 - Particulars of a mortgage or charge | 15 September 2010 | |
MG01 - Particulars of a mortgage or charge | 20 August 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
MG01 - Particulars of a mortgage or charge | 13 April 2010 | |
MG01 - Particulars of a mortgage or charge | 13 April 2010 | |
MG01 - Particulars of a mortgage or charge | 13 April 2010 | |
MG01 - Particulars of a mortgage or charge | 07 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 February 2010 | |
288a - Notice of appointment of directors or secretaries | 29 September 2009 | |
288a - Notice of appointment of directors or secretaries | 01 September 2009 | |
AA - Annual Accounts | 21 August 2009 | |
363a - Annual Return | 27 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 April 2009 | |
353 - Register of members | 20 April 2009 | |
287 - Change in situation or address of Registered Office | 20 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2009 | |
287 - Change in situation or address of Registered Office | 24 February 2009 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 28 February 2008 | |
AA - Annual Accounts | 30 August 2007 | |
363a - Annual Return | 07 March 2007 | |
AA - Annual Accounts | 17 August 2006 | |
363s - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 14 July 2005 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 13 December 2004 | |
363s - Annual Return | 08 March 2004 | |
AA - Annual Accounts | 08 August 2003 | |
363s - Annual Return | 26 February 2003 | |
AA - Annual Accounts | 14 November 2002 | |
363s - Annual Return | 06 March 2002 | |
395 - Particulars of a mortgage or charge | 03 October 2001 | |
AA - Annual Accounts | 04 September 2001 | |
363s - Annual Return | 22 February 2001 | |
AA - Annual Accounts | 04 December 2000 | |
363s - Annual Return | 04 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 August 1999 | |
395 - Particulars of a mortgage or charge | 13 April 1999 | |
395 - Particulars of a mortgage or charge | 09 April 1999 | |
225 - Change of Accounting Reference Date | 24 March 1999 | |
288a - Notice of appointment of directors or secretaries | 17 March 1999 | |
288a - Notice of appointment of directors or secretaries | 17 March 1999 | |
NEWINC - New incorporation documents | 25 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 March 2020 | Outstanding |
N/A |
A registered charge | 20 March 2020 | Outstanding |
N/A |
A registered charge | 15 February 2016 | Outstanding |
N/A |
A registered charge | 29 January 2016 | Outstanding |
N/A |
A registered charge | 12 June 2015 | Outstanding |
N/A |
A registered charge | 25 April 2014 | Outstanding |
N/A |
A registered charge | 13 March 2014 | Outstanding |
N/A |
A registered charge | 16 August 2013 | Outstanding |
N/A |
A registered charge | 08 July 2013 | Outstanding |
N/A |
A registered charge | 26 June 2013 | Outstanding |
N/A |
A registered charge | 20 June 2013 | Outstanding |
N/A |
A registered charge | 04 June 2013 | Outstanding |
N/A |
Deed of legal mortgage | 15 August 2012 | Outstanding |
N/A |
Deed of legal mortgage | 10 July 2012 | Outstanding |
N/A |
Deed of legal mortgage | 11 May 2012 | Outstanding |
N/A |
Deed of legal mortgage | 02 May 2012 | Outstanding |
N/A |
Legal mortgage | 25 October 2011 | Outstanding |
N/A |
Legal mortgage | 19 September 2011 | Outstanding |
N/A |
Legal mortgage | 05 July 2011 | Outstanding |
N/A |
Deed of legal mortgage | 01 July 2011 | Outstanding |
N/A |
Legal mortgage | 14 September 2010 | Outstanding |
N/A |
Legal mortgage | 11 August 2010 | Outstanding |
N/A |
Legal mortgage | 06 April 2010 | Outstanding |
N/A |
Legal mortgage | 06 April 2010 | Outstanding |
N/A |
Legal mortgage | 06 April 2010 | Outstanding |
N/A |
Mortgage debenture | 06 April 2010 | Outstanding |
N/A |
Legal mortgage | 17 September 2001 | Fully Satisfied |
N/A |
Legal mortgage | 01 April 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 31 March 1999 | Fully Satisfied |
N/A |