Advanced company searchLink opens in new window

WSG PROPERTY (HOLDINGS) LIMITED

Company number 07917741

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)
30 Jul 2024 AA Total exemption full accounts made up to 26 April 2023
09 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
07 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
23 Jan 2024 AA01 Previous accounting period shortened from 27 April 2023 to 26 April 2023
21 Nov 2023 AD01 Registered office address changed from 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 21 November 2023
13 Jul 2023 AA Total exemption full accounts made up to 27 April 2022
02 Mar 2023 AA01 Previous accounting period shortened from 28 April 2022 to 27 April 2022
10 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with updates
07 Feb 2023 AD02 Register inspection address has been changed from Garbutt & Elliott Llp 33 Park Place Leeds West Yorkshire LS1 2RY England to C/O Azets 33 Park Place Leeds LS1 2RY
06 Feb 2023 PSC07 Cessation of John Stewart Graham as a person with significant control on 7 December 2022
06 Feb 2023 TM01 Termination of appointment of John Stewart Graham as a director on 7 December 2022
12 Dec 2022 AA01 Previous accounting period shortened from 29 April 2022 to 28 April 2022
12 Dec 2022 AA01 Current accounting period shortened from 29 April 2023 to 28 April 2023
28 Jan 2022 AA Total exemption full accounts made up to 29 April 2021
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
20 Apr 2021 AA Total exemption full accounts made up to 29 April 2020
26 Feb 2021 AD01 Registered office address changed from Tenterfields Thornhill Road Business Park Dewsbury West Yorkshire WF12 0QT to 33 Park Place Leeds LS1 2RY on 26 February 2021
25 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with updates
04 Feb 2020 SH19 Statement of capital on 4 February 2020
  • GBP 100,000.00
04 Feb 2020 SH20 Statement by Directors
04 Feb 2020 CAP-SS Solvency Statement dated 28/01/20
04 Feb 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jan 2020 SH02 Sub-division of shares on 28 January 2020
30 Jan 2020 SH02 Sub-division of shares on 28 January 2020
30 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 28/01/2020