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) |
---|---|---|---|
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 | |
17 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Feb 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
05 Jan 2012 | AA | Group of companies' accounts made up to 31 March 2011 | |
25 Nov 2011 | AA03 | Resignation of an auditor | |
10 Nov 2011 | AD01 | Registered office address changed from 121-125 Wellington Street Winson Green Birmingham B18 4NN United Kingdom on 10 November 2011 | |
07 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
07 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
07 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
07 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
03 Oct 2011 | TM01 | Termination of appointment of Mark Fox as a director | |
20 Jun 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 March 2011 | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
11 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
14 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Jun 2010 | AA | Group of companies' accounts made up to 30 September 2009 | |
31 Mar 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
12 Mar 2010 | AP01 | Appointment of Mr Mark Fox as a director | |
10 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 |