Advanced company searchLink opens in new window

WHEAL SILVER PROPERTY MANAGEMENT COMPANY LIMITED

Company number 04118123

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 Oct 2019 TM01 Termination of appointment of Janice Thomas as a director on 5 August 2019
09 Oct 2019 AP03 Appointment of Mrs Sian Patricia Carson as a secretary on 5 August 2019
09 Oct 2019 TM02 Termination of appointment of Janice Thomas as a secretary on 5 August 2019
17 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
24 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
24 Jan 2019 CH01 Director's details changed for Mrs Janice Thomas on 1 January 2019
24 Jan 2019 CH03 Secretary's details changed for Mrs Janice Thomas on 1 January 2019
24 Jan 2019 AD01 Registered office address changed from Woodlands 2 Trewirgie Gardens West Trewirgie Road Redruth Cornwall TR15 2TL to 52 Killigrew Street Falmouth TR11 3PP on 24 January 2019
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Jan 2017 TM01 Termination of appointment of a director
25 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
24 Jan 2017 AP01 Appointment of Mr Philip Edward Hicks as a director on 30 March 2016
31 Mar 2016 AA Micro company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
08 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jul 2015 TM01 Termination of appointment of Ernest John Golley as a director on 31 December 2014
13 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2013 TM02 Termination of appointment of Brian Thomas as a secretary
24 Sep 2013 AP03 Appointment of Mrs Janice Thomas as a secretary
24 Sep 2013 TM01 Termination of appointment of Brian Thomas as a director