Advanced company searchLink opens in new window

WILSON CONNOLLY PROPERTIES LIMITED

Company number 00714892

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)
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
  • GBP 10,000,000
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
  • GBP 10,000,000
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
  • GBP 10,000,000
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