WHEATSLATE PROPERTY MANAGEMENT LIMITED
Company number 01765123
- Company Overview for WHEATSLATE PROPERTY MANAGEMENT LIMITED (01765123)
- Filing history for WHEATSLATE PROPERTY MANAGEMENT LIMITED (01765123)
- People for WHEATSLATE PROPERTY MANAGEMENT LIMITED (01765123)
- More for WHEATSLATE PROPERTY MANAGEMENT LIMITED (01765123)
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
|
|
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
|
|
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
|
|
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 |