Founded in 2002, Wilton Homes (York) Ltd are based in York, it's status in the Companies House registry is set to "Active". Wilton Homes (York) Ltd has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 09 March 2018 | |
PSC04 - N/A | 04 September 2017 | |
PSC04 - N/A | 04 September 2017 | |
CH01 - Change of particulars for director | 04 September 2017 | |
AA - Annual Accounts | 20 August 2017 | |
AD01 - Change of registered office address | 08 August 2017 | |
CS01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 21 June 2016 | |
MR04 - N/A | 03 June 2016 | |
MR04 - N/A | 03 June 2016 | |
MR04 - N/A | 03 June 2016 | |
MR04 - N/A | 03 June 2016 | |
MR04 - N/A | 03 June 2016 | |
MR04 - N/A | 03 June 2016 | |
AR01 - Annual Return | 16 March 2016 | |
CH01 - Change of particulars for director | 24 February 2016 | |
AA - Annual Accounts | 20 August 2015 | |
TM01 - Termination of appointment of director | 18 August 2015 | |
TM02 - Termination of appointment of secretary | 18 August 2015 | |
AR01 - Annual Return | 28 July 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AD01 - Change of registered office address | 11 August 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 05 January 2014 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 06 September 2011 | |
AR01 - Annual Return | 03 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 November 2010 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH03 - Change of particulars for secretary | 14 April 2010 | |
AA - Annual Accounts | 22 October 2009 | |
363a - Annual Return | 01 May 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363s - Annual Return | 02 June 2008 | |
395 - Particulars of a mortgage or charge | 04 January 2008 | |
AA - Annual Accounts | 23 November 2007 | |
395 - Particulars of a mortgage or charge | 12 April 2007 | |
287 - Change in situation or address of Registered Office | 11 April 2007 | |
363s - Annual Return | 14 March 2007 | |
AA - Annual Accounts | 23 August 2006 | |
395 - Particulars of a mortgage or charge | 29 July 2006 | |
363s - Annual Return | 24 May 2006 | |
395 - Particulars of a mortgage or charge | 19 April 2006 | |
395 - Particulars of a mortgage or charge | 10 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2005 | |
AA - Annual Accounts | 10 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2005 | |
395 - Particulars of a mortgage or charge | 05 May 2005 | |
395 - Particulars of a mortgage or charge | 16 April 2005 | |
363s - Annual Return | 25 February 2005 | |
AA - Annual Accounts | 11 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 June 2004 | |
363s - Annual Return | 12 March 2004 | |
AA - Annual Accounts | 25 July 2003 | |
363s - Annual Return | 09 April 2003 | |
395 - Particulars of a mortgage or charge | 02 April 2003 | |
395 - Particulars of a mortgage or charge | 02 April 2003 | |
395 - Particulars of a mortgage or charge | 12 September 2002 | |
RESOLUTIONS - N/A | 06 June 2002 | |
RESOLUTIONS - N/A | 06 June 2002 | |
RESOLUTIONS - N/A | 06 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 April 2002 | |
288a - Notice of appointment of directors or secretaries | 28 March 2002 | |
288a - Notice of appointment of directors or secretaries | 28 March 2002 | |
288b - Notice of resignation of directors or secretaries | 25 March 2002 | |
288b - Notice of resignation of directors or secretaries | 25 March 2002 | |
NEWINC - New incorporation documents | 22 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 January 2008 | Fully Satisfied |
N/A |
Legal charge | 04 April 2007 | Fully Satisfied |
N/A |
Legal charge | 21 July 2006 | Fully Satisfied |
N/A |
Legal charge | 07 April 2006 | Fully Satisfied |
N/A |
Legal charge | 04 January 2006 | Fully Satisfied |
N/A |
Legal charge | 28 April 2005 | Fully Satisfied |
N/A |
Debenture | 14 April 2005 | Fully Satisfied |
N/A |
Legal charge | 31 March 2003 | Fully Satisfied |
N/A |
Debenture | 24 March 2003 | Fully Satisfied |
N/A |
Mortgage deed | 29 August 2002 | Fully Satisfied |
N/A |