- Company Overview for WHARFEDALE PROPERTIES LIMITED (00417766)
- Filing history for WHARFEDALE PROPERTIES LIMITED (00417766)
- People for WHARFEDALE PROPERTIES LIMITED (00417766)
- Charges for WHARFEDALE PROPERTIES LIMITED (00417766)
- More for WHARFEDALE PROPERTIES LIMITED (00417766)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2018 | MR01 | Registration of charge 004177660022, created on 20 September 2018 | |
26 Sep 2018 | MR01 | Registration of charge 004177660023, created on 20 September 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
21 May 2018 | PSC04 | Change of details for Mr Simon Fraser Kunz as a person with significant control on 6 April 2018 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with no updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | CH01 | Director's details changed for Mr Simon Fraser Kunz on 1 January 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Mr Brian Charles Kunz on 1 January 2015 | |
17 Aug 2015 | CH03 | Secretary's details changed for Mr Simon Fraser Kunz on 1 January 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from Wharfdale House Smithies Lane Birstall West Yorkshire WF17 9HR to 28 Smithies Lane Birstall Batley West Yorkshire WF17 9HR on 17 August 2015 | |
06 Jan 2015 | MR01 |
Registration of charge 004177660017, created on 18 December 2014
|
|
06 Jan 2015 | MR01 |
Registration of charge 004177660018, created on 18 December 2014
|
|
06 Jan 2015 | MR01 |
Registration of charge 004177660019, created on 18 December 2014
|
|
06 Jan 2015 | MR01 |
Registration of charge 004177660020, created on 18 December 2014
|
|
06 Jan 2015 | MR01 |
Registration of charge 004177660021, created on 18 December 2014
|
|
23 Dec 2014 | MR01 | Registration of charge 004177660016, created on 18 December 2014 | |
21 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
15 May 2014 | CERTNM |
Company name changed joseph barraclough (mills) LIMITED\certificate issued on 15/05/14
|
|
15 May 2014 | CONNOT | Change of name notice | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |