About

Registered Number: 04889681
Date of Incorporation: 05/09/2003 (20 years and 6 months ago)
Company Status: Receivership
Registered Address: Fiveways Leisure Complex, Unit 6 Broad Street, Birmingham, B15 1AY

 

Wiltonhall Developments Ltd was founded on 05 September 2003 and are based in Birmingham, it's status at Companies House is "Receivership". The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDUL, Hannan 10 December 2004 23 March 2005 1
KOHLI, Harinder Kaur 13 October 2003 27 May 2004 1
KOHLI, Maninder Singh 25 May 2004 15 July 2008 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 15 February 2010
LQ02 - Notice of ceasing to act as receiver or manager 15 February 2010
3.6 - Abstract of receipt and payments in receivership 15 February 2010
287 - Change in situation or address of Registered Office 05 March 2009
405(1) - Notice of appointment of Receiver 02 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 04 November 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 30 August 2006
363s - Annual Return 20 September 2005
287 - Change in situation or address of Registered Office 22 July 2005
AA - Annual Accounts 08 July 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
225 - Change of Accounting Reference Date 16 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
363s - Annual Return 19 October 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
395 - Particulars of a mortgage or charge 31 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
395 - Particulars of a mortgage or charge 23 July 2004
395 - Particulars of a mortgage or charge 23 July 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
395 - Particulars of a mortgage or charge 22 April 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
287 - Change in situation or address of Registered Office 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 July 2004 Outstanding

N/A

Legal mortgage of shares 13 July 2004 Outstanding

N/A

Legal charge 06 April 2004 Outstanding

N/A

Legal charge 06 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.