Advanced company searchLink opens in new window

WIMBLEDON CONSERVATIVE PROPERTIES LIMITED

Company number 00489565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Feb 2024 CS01 Confirmation statement made on 12 January 2024 with updates
14 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 14 November 2023
14 Nov 2023 PSC08 Notification of a person with significant control statement
14 Nov 2023 PSC01 Notification of Andrew Cunningham as a person with significant control on 15 September 2023
14 Nov 2023 PSC07 Cessation of Robin Healey as a person with significant control on 15 September 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Sep 2023 MR04 Satisfaction of charge 2 in full
25 Sep 2023 MR04 Satisfaction of charge 3 in full
25 Sep 2023 MR04 Satisfaction of charge 1 in full
23 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
23 Jan 2023 PSC01 Notification of Michael Patterson as a person with significant control on 24 June 2021
23 Jan 2023 PSC07 Cessation of Sarah Jane Bosley Mcalister as a person with significant control on 24 June 2021
06 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
23 Jan 2022 PSC04 Change of details for David Tyrie Williams as a person with significant control on 1 March 2021
23 Jan 2022 CH01 Director's details changed for Mr Anthony Neil Cole on 1 March 2021
23 Jan 2022 PSC04 Change of details for Mr Robin Healey as a person with significant control on 1 March 2021
23 Jan 2022 PSC04 Change of details for Ms Sarah Jane Bosley Mcalister as a person with significant control on 1 March 2021
23 Jan 2022 CH01 Director's details changed for Mr Allan Jasper Kerr on 23 January 2022
23 Jan 2022 CH01 Director's details changed for Mrs Suzanne Ellen Grocott on 23 January 2022
01 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
24 Jun 2021 AD01 Registered office address changed from 4th Floor Tuition House 27-37 st Georges Road Wimbledon London SW19 4EU to 43 Manchester Street London W1U 7LP on 24 June 2021
03 Mar 2021 TM01 Termination of appointment of Stephen Paul Crowe as a director on 11 February 2021
03 Mar 2021 TM01 Termination of appointment of Richard Aitken-Davies as a director on 11 February 2021
03 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with updates