Advanced company searchLink opens in new window

WESSEX PROPERTY LIMITED

Company number 03466666

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)
23 Mar 2010 CERTIPS Certificate of registration of a Friendly Society
23 Mar 2010 MISC Convert to I and ps
23 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to I and ps 25/01/2010
10 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ 3 members appointed 22/01/2010
09 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
Statement of capital on 2009-12-09
  • GBP 2
09 Dec 2009 AD03 Register(s) moved to registered inspection location
09 Dec 2009 AD02 Register inspection address has been changed
08 Dec 2009 CH01 Director's details changed for Donald Macgregor on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Mr Troy Henshall on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Michael John Dartmouth on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Margaret Ann Beeching on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Anthony Boyle on 8 December 2009
27 Oct 2009 AA Full accounts made up to 31 March 2009
10 Jul 2009 288a Director appointed mr troy henshall
10 Jul 2009 288b Appointment Terminated Director peter walters
10 Jul 2009 288b Appointment Terminated Director graham brombley
13 May 2009 287 Registered office changed on 13/05/2009 from charlotte yonge house tollgate, chandlers ford eastleigh hampshire SO53 3WQ
17 Mar 2009 288a Secretary appointed mr troy henshall
17 Mar 2009 288b Appointment Terminated Secretary graham brombley
22 Jan 2009 AA Full accounts made up to 31 March 2008
05 Dec 2008 363a Return made up to 17/11/08; full list of members
05 Dec 2008 288c Director's Change of Particulars / anthony boyle / 05/12/2008 / HouseName/Number was: , now: 6; Street was: 10 whinchat close, now: reeves close; Area was: lordswood, now: west wellow; Post Town was: southampton, now: romsey; Post Code was: SO16 8HU, now: SO51 6RE; Country was: , now: united kingdom
03 Dec 2008 288a Director appointed mr graham brombley
03 Dec 2008 288a Director appointed mr peter walters
01 Feb 2008 AA Full accounts made up to 31 March 2007