WISETERM PROPERTY MANAGEMENT LIMITED
Company number 02693203
- Company Overview for WISETERM PROPERTY MANAGEMENT LIMITED (02693203)
- Filing history for WISETERM PROPERTY MANAGEMENT LIMITED (02693203)
- People for WISETERM PROPERTY MANAGEMENT LIMITED (02693203)
- More for WISETERM PROPERTY MANAGEMENT LIMITED (02693203)
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 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
27 Sep 2024 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 30 August 2024 | |
27 Sep 2024 | AD01 | Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR on 27 September 2024 | |
27 Sep 2024 | TM02 | Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 30 August 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
16 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
29 Aug 2023 | TM01 | Termination of appointment of Erroll Vine Goldsworthy as a director on 23 December 2022 | |
08 Mar 2023 | AP01 | Appointment of Mrs Grace Davie as a director on 9 January 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
02 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
01 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
08 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 Nov 2019 | AP01 | Appointment of Mr Erroll Vine Goldsworthy as a director on 24 October 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Felix Gerald Medland as a director on 6 June 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
13 Dec 2018 | CH01 | Director's details changed for Bridget Elizabeth Wheeler on 13 December 2018 | |
13 Dec 2018 | CH01 | Director's details changed for Mr Felix Gerald Medland on 13 December 2018 | |
13 Dec 2018 | CH01 | Director's details changed for Dr Nicholas John Ford on 13 December 2018 | |
13 Dec 2018 | CH01 | Director's details changed for Richard Mark Davie on 13 December 2018 | |
12 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates |