Advanced company searchLink opens in new window

WESLEY GRANGE FREEHOLD LIMITED

Company number 05100106

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)
13 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 12
20 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 12
15 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
14 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 12
10 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Oct 2013 AP03 Appointment of Foxes Property Management Limited as a secretary
01 Oct 2013 TM02 Termination of appointment of Terrence Webb as a secretary
01 Oct 2013 AD01 Registered office address changed from 11 Wesley Grange 7 Portarlington Road Bournemouth Dorset BH4 8BU on 1 October 2013
13 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
16 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
12 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Nov 2010 AP01 Appointment of Mr Frederick Augustine Wilson as a director
22 Nov 2010 AP01 Appointment of Mr Mark Stephen Buxton as a director
09 Oct 2010 TM01 Termination of appointment of Dennis Nightingale Smith as a director
14 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Michael John Brackpool on 13 April 2010
14 Apr 2010 CH01 Director's details changed for Dennis Nightingale Smith on 13 April 2010
14 Apr 2010 CH01 Director's details changed for Terrence Dudley Webb on 13 April 2010
26 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
15 Apr 2009 363a Return made up to 13/04/09; full list of members
15 Apr 2009 353 Location of register of members