Advanced company searchLink opens in new window

WHEATSHEAF PROPERTIES LIMITED

Company number 03690480

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)
03 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
10 Apr 2014 AD01 Registered office address changed from 1.15 First Floor Millbank Tower Millbank London SW1P 4QP England on 10 April 2014
10 Dec 2013 AD01 Registered office address changed from C/O Harris Coombs Accountancy Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom on 10 December 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
06 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
06 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
05 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
05 Jul 2011 AP03 Appointment of Mr Troy Murphy as a secretary
05 Jul 2011 CH01 Director's details changed for Troy Murphy on 1 January 2011
05 Jul 2011 TM02 Termination of appointment of C & P Company Secretaries Limited as a secretary
23 May 2011 TM01 Termination of appointment of John Murphy as a director
05 Apr 2011 AD01 Registered office address changed from C/O Harris Coombs Accountancy 10 Wiseton Road London SW17 7EE United Kingdom on 5 April 2011
20 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
03 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Dec 2010 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU on 3 December 2010
08 Jan 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Mr John Murphy on 1 October 2009
08 Jan 2010 CH04 Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009