Advanced company searchLink opens in new window

THE WENDY HOUSE PROPERTIES (NORTH WALES) LIMITED

Company number 07998321

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)
22 Aug 2024 AA01 Current accounting period extended from 31 October 2024 to 31 March 2025
11 Jul 2024 MR04 Satisfaction of charge 079983210001 in full
08 Jul 2024 MA Memorandum and Articles of Association
08 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2024 AP01 Appointment of Sarah Ann Stocks as a director on 3 July 2024
04 Jul 2024 AP01 Appointment of Ms Lucy Marie Kaczmarska as a director on 3 July 2024
04 Jul 2024 AP01 Appointment of Mr Colin James Anderton as a director on 3 July 2024
04 Jul 2024 AP01 Appointment of Clare Bernadette Roberts as a director on 3 July 2024
04 Jul 2024 PSC02 Notification of Springfield Day Nurseries Limited as a person with significant control on 3 July 2024
04 Jul 2024 PSC07 Cessation of Wendy Powell as a person with significant control on 3 July 2024
04 Jul 2024 AD01 Registered office address changed from 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG United Kingdom to 231 Higher Lane Lymm Cheshire WA13 0RZ on 4 July 2024
04 Jul 2024 TM01 Termination of appointment of Wendy Powell as a director on 3 July 2024
22 Mar 2024 AD01 Registered office address changed from 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG CH8 7rd United Kingdom to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 22 March 2024
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
29 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
08 Feb 2024 PSC04 Change of details for Ms Wendy Powell as a person with significant control on 8 February 2024
08 Feb 2024 CH01 Director's details changed for Ms Wendy Powell on 8 February 2024
08 Feb 2024 AD01 Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG CH8 7rd on 8 February 2024
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
27 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
30 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
30 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
05 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
27 Jul 2020 AA Total exemption full accounts made up to 31 October 2019