Wrencote Ltd was established in 2006, it's status is listed as "Active". The companies directors are listed as Power, Deniza, Gill, Sukhjinder, Power, John Christopher.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWER, Deniza | 08 March 2010 | - | 1 |
POWER, John Christopher | 07 March 2006 | 12 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILL, Sukhjinder | 07 March 2006 | 14 December 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 September 2020 | |
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 29 September 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 17 September 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 21 September 2016 | |
AD01 - Change of registered office address | 26 July 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AD01 - Change of registered office address | 03 February 2015 | |
AA - Annual Accounts | 27 September 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AD01 - Change of registered office address | 25 April 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AD01 - Change of registered office address | 05 April 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AD01 - Change of registered office address | 10 March 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AA - Annual Accounts | 30 December 2010 | |
AD01 - Change of registered office address | 05 November 2010 | |
TM01 - Termination of appointment of director | 04 August 2010 | |
AP01 - Appointment of director | 24 May 2010 | |
AR01 - Annual Return | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
AD01 - Change of registered office address | 07 March 2010 | |
TM02 - Termination of appointment of secretary | 14 December 2009 | |
AA - Annual Accounts | 27 September 2009 | |
363a - Annual Return | 17 March 2009 | |
363a - Annual Return | 09 June 2008 | |
395 - Particulars of a mortgage or charge | 19 March 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363a - Annual Return | 20 March 2007 | |
395 - Particulars of a mortgage or charge | 13 April 2006 | |
288a - Notice of appointment of directors or secretaries | 15 March 2006 | |
288a - Notice of appointment of directors or secretaries | 15 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2006 | |
225 - Change of Accounting Reference Date | 15 March 2006 | |
287 - Change in situation or address of Registered Office | 15 March 2006 | |
288b - Notice of resignation of directors or secretaries | 13 March 2006 | |
288b - Notice of resignation of directors or secretaries | 13 March 2006 | |
NEWINC - New incorporation documents | 07 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement to secure own liabilities | 18 March 2008 | Outstanding |
N/A |
Mortgage | 31 March 2006 | Outstanding |
N/A |