- Company Overview for WELLSTONE LIMITED (07757841)
- Filing history for WELLSTONE LIMITED (07757841)
- People for WELLSTONE LIMITED (07757841)
- Registers for WELLSTONE LIMITED (07757841)
- More for WELLSTONE LIMITED (07757841)
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 |