WELLINGTON TERRACE MANAGEMENT LIMITED
Company number 03411172
- Company Overview for WELLINGTON TERRACE MANAGEMENT LIMITED (03411172)
- Filing history for WELLINGTON TERRACE MANAGEMENT LIMITED (03411172)
- People for WELLINGTON TERRACE MANAGEMENT LIMITED (03411172)
- More for WELLINGTON TERRACE MANAGEMENT LIMITED (03411172)
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) |
---|---|---|---|
11 Nov 2024 | TM01 | Termination of appointment of Martin Thomas Wyatt as a director on 8 October 2024 | |
11 Nov 2024 | AP01 | Appointment of Mrs Vanessa Milroy as a director on 8 October 2024 | |
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 |