Advanced company searchLink opens in new window

WADE HOUSE (FREEHOLD) LIMITED

Company number 03861481

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)
09 Jan 2016 TM01 Termination of appointment of Sharon Sale as a director on 8 January 2016
09 Jan 2016 AP03 Appointment of Mr Paul Kiddle as a secretary on 8 January 2016
09 Jan 2016 TM02 Termination of appointment of Sharon Sale as a secretary on 8 January 2016
19 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20
23 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jan 2015 AP01 Appointment of Mr Paul Kiddle as a director on 30 January 2015
19 Dec 2014 TM01 Termination of appointment of Allan John Dorward as a director on 19 December 2014
19 Dec 2014 TM01 Termination of appointment of Allan John Dorward as a director on 19 December 2014
23 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 20
16 May 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-19
  • GBP 20
15 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Mar 2012 AP01 Appointment of Mr Allan John Dorward as a director
15 Mar 2012 AP03 Appointment of Mrs Sharon Sale as a secretary
14 Mar 2012 TM01 Termination of appointment of Gerard Murphy as a director
14 Mar 2012 TM02 Termination of appointment of Gerard Murphy as a secretary
22 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
02 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
19 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
02 Sep 2010 AD01 Registered office address changed from Wade House Freehold Ltd C/O Bowyer Bryce 96 Silver Street Enfield EN1 3TW on 2 September 2010
02 Sep 2010 AP03 Appointment of Mr Gerard Stephen Murphy as a secretary
02 Sep 2010 TM02 Termination of appointment of Raymond Arrowsmith as a secretary
08 Jun 2010 AP01 Appointment of Ms Sharon Sale as a director