Advanced company searchLink opens in new window

WELLINGTON TERRACE MANAGEMENT LIMITED

Company number 03411172

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)
05 Sep 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
05 Sep 2024 AD01 Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 5 September 2024
20 Jun 2024 AA Micro company accounts made up to 30 September 2023
02 Oct 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
29 Jun 2023 AP01 Appointment of Mr Ian Scott Dawkins as a director on 15 June 2023
29 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
02 Sep 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
01 Mar 2022 AA Accounts for a dormant company made up to 30 September 2021
15 Feb 2022 AD01 Registered office address changed from The Old School House 75a Jacobs Wells Road Bristol BS8 1DJ England to 184 Henleaze Road Bristol BS9 4NE on 15 February 2022
10 Nov 2021 AD01 Registered office address changed from C/O Dna Property Management Services Little Barn Hailstones Farm Redhill Bristol BS40 5TG United Kingdom to The Old School House 75a Jacobs Wells Road Bristol BS8 1DJ on 10 November 2021
07 Oct 2021 AP04 Appointment of Dna Property Management Limited as a secretary on 5 October 2021
03 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
02 Aug 2021 TM01 Termination of appointment of Gary John Stock as a director on 17 December 2020
27 May 2021 AA Accounts for a dormant company made up to 30 September 2020
08 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
17 Mar 2020 AA Accounts for a dormant company made up to 30 September 2019
29 Nov 2019 TM01 Termination of appointment of Janet Reid as a director on 28 November 2019
07 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
08 Jul 2019 AA Micro company accounts made up to 30 September 2018
28 Jun 2019 AP01 Appointment of Mr Martin Thomas Wyatt as a director on 20 June 2019
07 Jan 2019 AD01 Registered office address changed from Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB United Kingdom to C/O Dna Property Management Services Little Barn Hailstones Farm Redhill Bristol BS40 5TG on 7 January 2019
04 Jan 2019 TM02 Termination of appointment of Woods Block Management Limited as a secretary on 31 December 2018
01 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
06 Mar 2018 AA Micro company accounts made up to 30 September 2017
22 Jan 2018 AP01 Appointment of Richard George Alexander Buxton as a director on 4 January 2018