WIMBLEDON CONSERVATIVE PROPERTIES LIMITED
Company number 00489565
- Company Overview for WIMBLEDON CONSERVATIVE PROPERTIES LIMITED (00489565)
- Filing history for WIMBLEDON CONSERVATIVE PROPERTIES LIMITED (00489565)
- People for WIMBLEDON CONSERVATIVE PROPERTIES LIMITED (00489565)
- Charges for WIMBLEDON CONSERVATIVE PROPERTIES LIMITED (00489565)
- More for WIMBLEDON CONSERVATIVE PROPERTIES LIMITED (00489565)
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) |
---|---|---|---|
03 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Sep 2019 | PSC04 | Change of details for Ms Sally Jane Bosley Mcalister as a person with significant control on 13 January 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mrs Suxanne Ellen Grocott on 10 May 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr Anthony Neil Cole as a director on 10 May 2019 | |
10 Jun 2019 | AP01 | Appointment of Mrs Suxanne Ellen Grocott as a director on 10 May 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr Allan Jasper Kerr as a director on 10 May 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 May 2013 | TM02 | Termination of appointment of Legerman Limited as a secretary | |
06 Mar 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
09 Jan 2013 | TM01 | Termination of appointment of Catherine Williams as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Kenneth Butt as a director |