- Company Overview for WIDELAKE PROPERTIES LIMITED (02749639)
- Filing history for WIDELAKE PROPERTIES LIMITED (02749639)
- People for WIDELAKE PROPERTIES LIMITED (02749639)
- Charges for WIDELAKE PROPERTIES LIMITED (02749639)
- More for WIDELAKE PROPERTIES LIMITED (02749639)
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) |
---|---|---|---|
28 Aug 2019 | CH02 | Director's details changed for Veris Administration Limited on 23 August 2019 | |
28 Aug 2019 | CH04 | Secretary's details changed for Veris Secretarial Limited on 23 August 2019 | |
13 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
11 Feb 2019 | MA | Memorandum and Articles of Association | |
23 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2019 | MR01 | Registration of charge 027496390003, created on 17 January 2019 | |
13 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
12 May 2018 | PSC01 | Notification of Charles Andrew Hartley as a person with significant control on 1 May 2018 | |
10 May 2018 | PSC07 | Cessation of Dennis John Edwards as a person with significant control on 1 May 2018 | |
29 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Dennis John Edwards as a person with significant control on 6 April 2016 | |
25 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
02 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Nov 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Mr Charles Andrew Hartley on 1 June 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Mr Charles Andrew Hartley on 1 June 2015 | |
10 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-10
|
|
14 Sep 2014 | AR01 | Annual return made up to 11 September 2014 with full list of shareholders |