WILSON CONNOLLY PROPERTIES LIMITED
Company number 00714892
- Company Overview for WILSON CONNOLLY PROPERTIES LIMITED (00714892)
- Filing history for WILSON CONNOLLY PROPERTIES LIMITED (00714892)
- People for WILSON CONNOLLY PROPERTIES LIMITED (00714892)
- Charges for WILSON CONNOLLY PROPERTIES LIMITED (00714892)
- More for WILSON CONNOLLY PROPERTIES LIMITED (00714892)
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) |
---|---|---|---|
06 Mar 2019 | AP01 | Appointment of Mr Ian Graham Connor as a director on 6 March 2019 | |
05 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Sep 2018 | AD03 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
07 Sep 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
23 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
26 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
27 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
02 Nov 2015 | AD03 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
11 Aug 2015 | TM01 | Termination of appointment of Peter Robert Andrew as a director on 17 July 2015 | |
11 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
27 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
01 Dec 2014 | TM01 | Termination of appointment of Vikranth Chandran as a director on 1 December 2014 | |
01 Dec 2014 | AP01 | Appointment of Sarah Judith Thornley as a director on 1 December 2014 | |
16 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
25 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
19 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
07 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
28 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders |