Advanced company searchLink opens in new window

WELLSTONE LIMITED

Company number 07757841

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)
23 Oct 2024 AD01 Registered office address changed from Castle Hill House Castle Hill Windsor SL4 1PD England to Sarum Lodge Main Road Littleton Winchester SO22 6QS on 23 October 2024
15 May 2024 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2024 DS01 Application to strike the company off the register
20 Mar 2024 TM01 Termination of appointment of Charles Parker as a director on 20 March 2024
12 Jan 2024 PSC01 Notification of Charles Parker as a person with significant control on 31 December 2023
12 Jan 2024 PSC07 Cessation of Wellstone Partners Limited as a person with significant control on 31 December 2023
12 Jan 2024 TM01 Termination of appointment of Wellstone Partners Limited as a director on 31 December 2023
03 Aug 2023 AA Unaudited abridged accounts made up to 31 January 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
17 Mar 2023 PSC05 Change of details for Wellstone Partners Limited as a person with significant control on 4 March 2023
17 Mar 2023 CH02 Director's details changed for Wellstone Partners Limited on 4 March 2023
17 Mar 2023 AD02 Register inspection address has been changed from Mount View Church Lane Sparsholt Winchester SO21 2NJ England to Sarum Lodge Main Road Littleton Winchester SO22 6QS
17 Mar 2023 AD01 Registered office address changed from Eastlands Ii London Road Basingstoke RG21 4AW England to Castle Hill House Castle Hill Windsor SL4 1PD on 17 March 2023
21 Feb 2023 CH01 Director's details changed for Mr Charles Rupert Camden Parker on 8 February 2023
21 Feb 2023 PSC05 Change of details for Wellstone Partners Limited as a person with significant control on 8 February 2023
21 Feb 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 January 2023
21 Feb 2023 TM01 Termination of appointment of Ian Gordon Watson as a director on 8 February 2023
21 Feb 2023 AA Unaudited abridged accounts made up to 31 August 2022
02 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
20 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
27 Jan 2022 AD03 Register(s) moved to registered inspection location Mount View Church Lane Sparsholt Winchester SO21 2NJ
26 Jan 2022 AD02 Register inspection address has been changed to Mount View Church Lane Sparsholt Winchester SO21 2NJ
26 Jan 2022 AD01 Registered office address changed from Mount View Church Lane Sparsholt Winchester SO21 2NJ England to Eastlands Ii London Road Basingstoke RG21 4AW on 26 January 2022