THE WENSLEYDALE PROPERTY COMPANY LIMITED
Company number 03524569
- Company Overview for THE WENSLEYDALE PROPERTY COMPANY LIMITED (03524569)
- Filing history for THE WENSLEYDALE PROPERTY COMPANY LIMITED (03524569)
- People for THE WENSLEYDALE PROPERTY COMPANY LIMITED (03524569)
- Charges for THE WENSLEYDALE PROPERTY COMPANY LIMITED (03524569)
- More for THE WENSLEYDALE PROPERTY COMPANY LIMITED (03524569)
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 Apr 2019 | TM01 | Termination of appointment of John Bernard Liddle as a director on 18 December 2017 | |
05 Apr 2019 | TM02 | Termination of appointment of John Bernard Liddle as a secretary on 18 December 2017 | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 28 December 2017
|
|
03 May 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 May 2017 | MR04 | Satisfaction of charge 4 in full | |
13 Apr 2017 | MR04 | Satisfaction of charge 5 in full | |
13 Apr 2017 | MR04 | Satisfaction of charge 12 in full | |
20 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
21 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
14 Mar 2016 | AP01 | Appointment of Mr Tobyn Benedict Dickinson as a director on 27 November 2015 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Peter Nicholas Holley as a director on 30 November 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Aug 2013 | MR04 | Satisfaction of charge 11 in full | |
19 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
18 Mar 2013 | CH01 | Director's details changed for Dominic Adam Ropner on 31 January 2013 | |
18 Mar 2013 | TM01 | Termination of appointment of Jonathan Ropner as a director | |
23 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 |