About

Registered Number: 06968561
Date of Incorporation: 21/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 53 The Market Rosehill, Sutton, Surrey, SM1 3HE

 

Based in Surrey, Wildan Developments Ltd was setup in 2009, it's status at Companies House is "Active". There are 3 directors listed for this company at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTOR, Danny Alan 22 July 2013 - 1
BARRY, Nicola Jane 22 July 2013 01 February 2018 1
BARRY, William Joseph 21 July 2009 22 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
PSC04 - N/A 02 April 2020
MR01 - N/A 22 November 2019
MR01 - N/A 22 November 2019
CS01 - N/A 08 November 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 06 November 2018
MR04 - N/A 30 April 2018
MR04 - N/A 30 April 2018
MR04 - N/A 30 April 2018
MR04 - N/A 30 April 2018
MR04 - N/A 30 April 2018
AA - Annual Accounts 24 April 2018
TM01 - Termination of appointment of director 10 February 2018
CS01 - N/A 18 November 2017
SH01 - Return of Allotment of shares 05 May 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 01 December 2016
MR01 - N/A 28 June 2016
AA - Annual Accounts 25 March 2016
AR01 - Annual Return 02 January 2016
MR01 - N/A 06 October 2015
MR01 - N/A 06 October 2015
MR04 - N/A 01 October 2015
MR04 - N/A 19 August 2015
AAMD - Amended Accounts 07 July 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 11 November 2014
AAMD - Amended Accounts 04 July 2014
MR01 - N/A 23 June 2014
MR01 - N/A 19 May 2014
AA - Annual Accounts 02 May 2014
MR01 - N/A 11 April 2014
MR01 - N/A 05 April 2014
AAMD - Amended Accounts 05 February 2014
AR01 - Annual Return 08 November 2013
AP01 - Appointment of director 08 November 2013
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 02 September 2013
AA - Annual Accounts 09 May 2013
AD01 - Change of registered office address 25 January 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 11 August 2010
SH01 - Return of Allotment of shares 08 April 2010
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
NEWINC - New incorporation documents 21 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2019 Outstanding

N/A

A registered charge 13 November 2019 Outstanding

N/A

A registered charge 24 June 2016 Fully Satisfied

N/A

A registered charge 05 October 2015 Fully Satisfied

N/A

A registered charge 05 October 2015 Fully Satisfied

N/A

A registered charge 23 June 2014 Fully Satisfied

N/A

A registered charge 12 May 2014 Fully Satisfied

N/A

A registered charge 08 April 2014 Fully Satisfied

N/A

A registered charge 03 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.