- Company Overview for WHEATSHEAF PROPERTIES LIMITED (03690480)
- Filing history for WHEATSHEAF PROPERTIES LIMITED (03690480)
- People for WHEATSHEAF PROPERTIES LIMITED (03690480)
- Charges for WHEATSHEAF PROPERTIES LIMITED (03690480)
- More for WHEATSHEAF PROPERTIES LIMITED (03690480)
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
|
|
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
|
|
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 |