D. WILSON PROPERTY HOLDING GROUP LIMITED
Company number 06776322
- Company Overview for D. WILSON PROPERTY HOLDING GROUP LIMITED (06776322)
- Filing history for D. WILSON PROPERTY HOLDING GROUP LIMITED (06776322)
- People for D. WILSON PROPERTY HOLDING GROUP LIMITED (06776322)
- Charges for D. WILSON PROPERTY HOLDING GROUP LIMITED (06776322)
- More for D. WILSON PROPERTY HOLDING GROUP LIMITED (06776322)
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 Aug 2014 | MR04 | Satisfaction of charge 9 in full | |
20 Aug 2014 | MR04 | Satisfaction of charge 7 in full | |
20 Aug 2014 | MR04 | Satisfaction of charge 8 in full | |
20 Aug 2014 | MR04 | Satisfaction of charge 10 in full | |
20 Aug 2014 | MR04 | Satisfaction of charge 6 in full | |
13 Aug 2014 | MR01 | Registration of charge 067763220013, created on 11 August 2014 | |
13 Aug 2014 | MR01 | Registration of charge 067763220012, created on 11 August 2014 | |
13 Aug 2014 | MR01 | Registration of charge 067763220014, created on 11 August 2014 | |
13 Aug 2014 | MR01 | Registration of charge 067763220015, created on 11 August 2014 | |
13 Aug 2014 | MR01 | Registration of charge 067763220016, created on 11 August 2014 | |
08 Aug 2014 | MR01 | Registration of charge 067763220011, created on 30 July 2014 | |
21 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
28 Jan 2014 | CH01 | Director's details changed for Mr Dean Wilson on 1 October 2013 | |
28 Jan 2014 | CH03 | Secretary's details changed for Karen Hadley on 1 October 2013 | |
08 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
23 May 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
08 Jan 2013 | AA01 | Previous accounting period shortened from 30 March 2013 to 31 December 2012 | |
20 Dec 2012 | AD01 | Registered office address changed from the Old Tannery Hensington Road Woodstock Oxfordshire OX20 1JL United Kingdom on 20 December 2012 | |
18 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 | |
17 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
17 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
17 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |