-
WISH DEVELOPMENTS LTD - C/O 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffs, United Kingdom
Company Information
- Company registration number
- 08302393
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O 6-8 Winpenny Road
- Parkhouse Industrial Estate East
- Newcastle
- Staffs
- ST5 7RH C/O 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffs, ST5 7RH UK
Management
- Managing Directors
- DONLON, Gavin Patrick
- MCGUINNESS, Paul Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-21
- Age Of Company 2012-11-21 11 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Wish Developments (Holdings) Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- URBAN REGENERATION (STAFFS) LIMITED
- Filing of Accounts
- Due Date: 2024-08-31
- Last Date: 2022-11-30
- Annual Return
- Due Date: 2024-12-05
- Last Date: 2023-11-21
-
WISH DEVELOPMENTS LTD Company Description
- WISH DEVELOPMENTS LTD is a ltd registered in United Kingdom with the Company reg no 08302393. Its current trading status is "live". It was registered 2012-11-21. It was previously called URBAN REGENERATION (STAFFS) LIMITED. It has declared SIC or NACE codes as "41100". It has 2 directors The latest accounts are filed up to 2022-11-30.It can be contacted at C/o 6-8 Winpenny Road .
Get WISH DEVELOPMENTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wish Developments Ltd - C/O 6-8 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffs, United Kingdom
- 2012-11-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WISH DEVELOPMENTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-08-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-01-03) - MR01
-
mortgage-satisfy-charge-full (2023-01-09) - MR04
-
confirmation-statement-with-no-updates (2023-11-24) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-29) - CS01
-
change-person-director-company-with-change-date (2022-09-15) - CH01
-
accounts-with-accounts-type-total-exemption-full (2022-08-31) - AA
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-24) - MR01
-
confirmation-statement-with-no-updates (2021-11-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-08-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-03) - MR01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-02) - CS01
-
mortgage-satisfy-charge-full (2020-07-04) - MR04
-
mortgage-satisfy-charge-full (2020-07-29) - MR04
-
confirmation-statement-with-no-updates (2020-11-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-06) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-02) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-07-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-05) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-25) - AA
-
confirmation-statement-with-no-updates (2017-11-22) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-08) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-30) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-28) - MR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-07-31) - TM01
-
certificate-change-of-name-company (2014-01-29) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2014-08-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-04) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-12) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-11-26) - AD01
-
resolution (2013-05-14) - RESOLUTIONS
-
capital-allotment-shares (2013-05-14) - SH01
-
appoint-person-director-company-with-name (2013-05-14) - AP01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-12-05) - AP01
-
incorporation-company (2012-11-21) - NEWINC
-
termination-director-company-with-name (2012-11-23) - TM01
-
capital-allotment-shares (2012-12-05) - SH01