WELLINGTON STREET MANAGEMENT SERVICES LIMITED
Company number 04294659
- Company Overview for WELLINGTON STREET MANAGEMENT SERVICES LIMITED (04294659)
- Filing history for WELLINGTON STREET MANAGEMENT SERVICES LIMITED (04294659)
- People for WELLINGTON STREET MANAGEMENT SERVICES LIMITED (04294659)
- More for WELLINGTON STREET MANAGEMENT SERVICES LIMITED (04294659)
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) |
---|---|---|---|
11 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
02 Aug 2017 | AP01 | Appointment of Mrs Kiranjit Mathew as a director on 2 August 2017 | |
10 May 2017 | AP01 | Appointment of Mr Steven Theaker as a director on 9 May 2017 | |
10 May 2017 | TM01 | Termination of appointment of Perry Myles Law as a director on 10 May 2017 | |
07 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
28 Jul 2016 | TM01 | Termination of appointment of Erick Gordon Mackay as a director on 28 July 2016 | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
11 Jul 2014 | AP01 | Appointment of Mr Perry Myles Law as a director | |
03 Jul 2014 | TM01 | Termination of appointment of Judith Whitty as a director | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
19 Jul 2013 | AP04 | Appointment of Winn & Co (Yorkshire) Limited as a secretary | |
19 Jul 2013 | TM02 | Termination of appointment of Christopher Merryweather as a secretary | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
13 Sep 2012 | AD01 | Registered office address changed from C/O C/O Adair Paxton Llp 1St Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom on 13 September 2012 | |
26 Jul 2012 | AP01 | Appointment of Mrs Judith Louise Whitty as a director | |
05 Apr 2012 | AD01 | Registered office address changed from C/O Spring House Properties Suite 5 Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB England on 5 April 2012 | |
05 Apr 2012 | AP03 | Appointment of Mr Christopher Paul Merryweather as a secretary | |
05 Apr 2012 | TM02 | Termination of appointment of Stephen Mclellan as a secretary | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |