WOLVERHAMPTON & DUDLEY PROPERTIES LIMITED
Company number 04390221
- Company Overview for WOLVERHAMPTON & DUDLEY PROPERTIES LIMITED (04390221)
- Filing history for WOLVERHAMPTON & DUDLEY PROPERTIES LIMITED (04390221)
- People for WOLVERHAMPTON & DUDLEY PROPERTIES LIMITED (04390221)
- Charges for WOLVERHAMPTON & DUDLEY PROPERTIES LIMITED (04390221)
- More for WOLVERHAMPTON & DUDLEY PROPERTIES LIMITED (04390221)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | CH01 | Director's details changed for Miss Rajinder Kaur Sanghera on 17 May 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from 1st Floor Dudley House Stone Street Dudley West Midlands DY1 1NP United Kingdom to 1st Floor Dudley House Stone Street Dudley West Midlands DY1 1NS on 8 April 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from Aldershawe Hall Claypit Lane Lichfield Staffordshire WS14 0AQ to 1st Floor Dudley House Stone Street Dudley West Midlands DY1 1NP on 29 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
31 Jan 2019 | MR01 | Registration of charge 043902210007, created on 30 January 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | TM01 | Termination of appointment of Palminder Singh Sanghera as a director on 1 April 2012 | |
26 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Apr 2017 | MR01 | Registration of charge 043902210006, created on 30 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | MR01 | Registration of charge 043902210005, created on 5 April 2016 | |
23 Mar 2016 | AP01 | Appointment of Mr Engrez Singh Sanghera as a director on 23 March 2016 |