Advanced company searchLink opens in new window

49 WELLINGTON STREET (MANAGEMENT) LIMITED

Company number 04088781

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)
20 Dec 2019 RP04AR01 Second filing of the annual return made up to 12 October 2013
20 Dec 2019 RP04AR01 Second filing of the annual return made up to 12 October 2012
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Change to trading status of shares and exemption from keeping a register of people with significant control (psc) change, Shareholder information change) was registered on 20/12/2019 and on 24/02/2020.
04 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Change to trading status of shares and exemption from keeping a register of people with significant control (psc) change, Shareholder information change) was registered on 20/12/2019, 29/01/2020 and on 24/02/2020.
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Oct 2016 CS01 12/10/16 Statement of Capital gbp 16
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification code, statement of capital, trading status and shareholders information) was registered on 19/02/2020.
18 Jan 2016 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016
18 Jan 2016 TM02 Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016
18 Jan 2016 AD01 Registered office address changed from , C/O Mlpl, 59 - 61 Old Kent Road, London, SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016
12 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20
23 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20
25 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 20
27 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Feb 2013 AP01 Appointment of Mr John Wotton as a director
16 Jan 2013 TM01 Termination of appointment of Heather Devine as a director
15 Jan 2013 TM01 Termination of appointment of David Grigson as a director
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2019 and on 20/02/2020.
04 Sep 2012 AD01 Registered office address changed from , Flat M, 49 Wellington Street, London, WC2E 7BN on 4 September 2012