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 Jan 2020 SH02 Sub-division of shares on 28 January 2020
30 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 28/01/2020
23 Jan 2020 AA Total exemption full accounts made up to 29 April 2019
22 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
21 Jan 2020 AD02 Register inspection address has been changed from C/O Rsm Suite a 2nd Floor 33 Park Place Leeds LS1 2RY England to Garbutt & Elliott Llp 33 Park Place Leeds West Yorkshire LS1 2RY
23 Sep 2019 SH08 Change of share class name or designation
23 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Sep 2019 AP01 Appointment of Mrs Susan Graham as a director on 4 September 2019
09 Sep 2019 AP01 Appointment of Mrs Linda Rosemary Graham as a director on 4 September 2019
29 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 29 April 2018
26 Jan 2018 AA Total exemption full accounts made up to 29 April 2017
22 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
25 Apr 2017 AD02 Register inspection address has been changed from C/O Rsm 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to C/O Rsm Suite a 2nd Floor 33 Park Place Leeds LS1 2RY
23 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 29 April 2016
06 May 2016 AA Total exemption full accounts made up to 30 April 2015
27 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
26 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000,000
26 Jan 2016 AD02 Register inspection address has been changed from C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to C/O Rsm 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
26 Jan 2016 CH01 Director's details changed for Mr John Stewart Graham on 26 January 2016
26 Jan 2016 CH01 Director's details changed for Mr Nigel Graham on 26 January 2016
13 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/10/2015
21 Jul 2015 AA Full accounts made up to 30 April 2014
13 Feb 2015 AD03 Register(s) moved to registered inspection location C/O Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY