Advanced company searchLink opens in new window

WHEATSLATE PROPERTY MANAGEMENT LIMITED

Company number 01765123

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)
22 May 2018 CH01 Director's details changed for Mr Tadeusz Adam Gielas on 22 May 2018
22 May 2018 CH04 Secretary's details changed for Wilson Barca Llp on 22 May 2018
06 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jul 2017 PSC08 Notification of a person with significant control statement
03 Jul 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
27 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2016 AP01 Appointment of Mr Tadeusz Adam Gielas as a director on 14 December 2016
20 Dec 2016 TM01 Termination of appointment of Craig David Jelfs as a director on 14 December 2016
20 Dec 2016 TM01 Termination of appointment of Nicholas Peter Goodman as a director on 14 December 2016
07 Sep 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 96
  • ANNOTATION Replacement the form replaces the AR01 registered on 21/06/2016 as it was not properly delivered
20 Jul 2016 TM01 Termination of appointment of Helen Rachael Kay-Kreizman as a director on 15 July 2016
11 Jul 2016 AP01 Appointment of Leigh Daniel Merrigan as a director on 15 October 2015
21 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 96
  • ANNOTATION Clarification a replacement AR01 was registered on 07/09/2016
21 Jun 2016 TM02 Termination of appointment of London Residential Management Ltd as a secretary on 21 June 2016
21 Jun 2016 CH01 Director's details changed for Helen Rachael Kay-Kreizman on 21 June 2016
21 Jun 2016 AP04 Appointment of Wilson Barca Llp as a secretary on 21 June 2016
21 Jun 2016 AD01 Registered office address changed from , 9a Macklin Street, London, WC2B 5NE to C/O Wilson Barca Llp 8 Archway Close Archway Road London N19 3TD on 21 June 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 TM02 Termination of appointment of Premier Management Partners Limited as a secretary on 1 October 2015
08 Dec 2015 AP04 Appointment of London Residential Management Ltd as a secretary on 1 October 2015
10 Aug 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 96
10 Aug 2015 AD01 Registered office address changed from , Premier Management Partners, Churchill House 137 Brent Street, London, NW4 4DJ to C/O Wilson Barca Llp 8 Archway Close Archway Road London N19 3TD on 10 August 2015
06 Aug 2015 TM02 Termination of appointment of Anne Carol Martha Hollinger as a secretary on 10 July 2015
13 Feb 2015 TM01 Termination of appointment of Martyn Partridge as a director on 14 August 2014