THE WENDY HOUSE PROPERTIES (NORTH WALES) LIMITED
Company number 07998321
- Company Overview for THE WENDY HOUSE PROPERTIES (NORTH WALES) LIMITED (07998321)
- Filing history for THE WENDY HOUSE PROPERTIES (NORTH WALES) LIMITED (07998321)
- People for THE WENDY HOUSE PROPERTIES (NORTH WALES) LIMITED (07998321)
- Charges for THE WENDY HOUSE PROPERTIES (NORTH WALES) LIMITED (07998321)
- More for THE WENDY HOUSE PROPERTIES (NORTH WALES) LIMITED (07998321)
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
|
|
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 |