Advanced company searchLink opens in new window

6 WELLINGTON TERRACE LIMITED

Company number 07262648

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)
14 Mar 2016 AD01 Registered office address changed from 4 Walton Road Folkestone Kent CT19 5QR to 11 Martello Road Folkestone Kent CT20 1PF on 14 March 2016
16 Nov 2015 AP01 Appointment of Ms Kathrine Lucy Schryver as a director on 25 September 2015
16 Nov 2015 TM01 Termination of appointment of Haydon Sutherland as a director on 25 September 2015
23 Sep 2015 AA Total exemption small company accounts made up to 24 December 2014
28 Aug 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
28 Aug 2015 AD01 Registered office address changed from 93 Sandgate High Street Sandgate Kent to 4 Walton Road Folkestone Kent CT19 5QR on 28 August 2015
18 Sep 2014 AA Total exemption full accounts made up to 24 December 2013
16 Jun 2014 AA01 Previous accounting period shortened from 31 May 2014 to 24 December 2013
30 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
30 May 2014 AD01 Registered office address changed from C/O C R Child and Partners 17/19 High Street Hythe Kent CT21 5AD United Kingdom on 30 May 2014
29 May 2014 TM01 Termination of appointment of Diana Bushell as a director
29 May 2014 AP01 Appointment of Ms Wendy Mazzoncini as a director
29 May 2014 TM02 Termination of appointment of David Hammond as a secretary
27 Aug 2013 AA Accounts for a dormant company made up to 31 May 2013
09 Aug 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
09 Aug 2013 AP03 Appointment of Mr David Geoffrey Hammond as a secretary
08 Aug 2013 TM02 Termination of appointment of David Jacques as a secretary
14 Dec 2012 AA Accounts for a dormant company made up to 31 May 2012
07 Aug 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
07 Dec 2011 AD01 Registered office address changed from Suite 14 Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD on 7 December 2011
08 Nov 2011 AA Accounts for a dormant company made up to 31 May 2011
17 Jun 2011 AP03 Appointment of David Michael Jacques as a secretary
16 Jun 2011 AD01 Registered office address changed from 21 Temeraire Heights Sandgate Folkestone Kent CT20 3TL United Kingdom on 16 June 2011
14 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
24 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted