- Company Overview for WELLINGTONIA PROPERTIES LIMITED (04082894)
- Filing history for WELLINGTONIA PROPERTIES LIMITED (04082894)
- People for WELLINGTONIA PROPERTIES LIMITED (04082894)
- Charges for WELLINGTONIA PROPERTIES LIMITED (04082894)
- More for WELLINGTONIA PROPERTIES LIMITED (04082894)
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) |
---|---|---|---|
13 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 3 October 2015
Statement of capital on 2015-11-11
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Nov 2012 | CH01 | Director's details changed for Veronica Elizabeth Ray on 3 October 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
13 Nov 2012 | CH01 | Director's details changed for Abigail Catherine Coleman on 3 October 2012 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
08 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Nov 2010 | CH01 | Director's details changed for Veronica Elizabeth Ray on 3 October 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Abigail Catherine Coleman on 3 October 2010 | |
08 Nov 2010 | AD02 | Register inspection address has been changed from 31 Great Queen Street London WC2B 5AE United Kingdom | |
06 Apr 2010 | AD01 | Registered office address changed from Shaw Walker 31 Great Queen Street London WC2B 5AE on 6 April 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Veronica Elizabeth Ray on 3 October 2009 | |
19 Oct 2009 | AD02 | Register inspection address has been changed | |
19 Oct 2009 | CH01 | Director's details changed for Abigail Catherine Coleman on 3 October 2009 |