Advanced company searchLink opens in new window

WICKLESHAM COMMERCIAL PROPERTIES LTD

Company number 03184903

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)
27 Mar 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Mar 1998 123 £ nc 1000/101000 19/01/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 1000/101000 19/01/98
12 Mar 1998 395 Particulars of mortgage/charge
14 Jan 1998 395 Particulars of mortgage/charge
01 Oct 1997 AA Full accounts made up to 31 March 1997
09 Jul 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Jul 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Jul 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Jun 1997 MEM/ARTS Memorandum and Articles of Association
14 May 1997 363s Return made up to 12/04/97; full list of members
  • 363(287) ‐ Registered office changed on 14/05/97
14 May 1997 88(2)R Ad 28/02/97--------- £ si 998@1=998 £ ic 2/1000
04 Mar 1997 288a New director appointed
04 Mar 1997 288b Director resigned
21 Feb 1997 225 Accounting reference date shortened from 30/04/97 to 31/03/97
16 Jan 1997 CERTNM Company name changed aslan research LIMITED\certificate issued on 17/01/97
04 Oct 1996 288 New secretary appointed;new director appointed
04 Oct 1996 288 New director appointed
16 Jun 1996 287 Registered office changed on 16/06/96 from: 11 kingsmead square bath BA1 2AB
16 Jun 1996 288 Director resigned
16 Jun 1996 288 Secretary resigned
12 Apr 1996 NEWINC Incorporation