WELLINGTON ROAD PROPERTIES LIMITED
Company number 08117128
- Company Overview for WELLINGTON ROAD PROPERTIES LIMITED (08117128)
- Filing history for WELLINGTON ROAD PROPERTIES LIMITED (08117128)
- People for WELLINGTON ROAD PROPERTIES LIMITED (08117128)
- More for WELLINGTON ROAD PROPERTIES LIMITED (08117128)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
05 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 Jan 2023 | AP01 | Appointment of Joseph Harry Lawrence Weston as a director on 9 January 2023 | |
27 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
04 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
10 Jul 2019 | CH01 | Director's details changed for Mrs. Angela Susan Francis Soning on 9 July 2019 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Aug 2017 | PSC02 | Notification of Redington Estates Limited as a person with significant control on 24 March 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Apr 2017 | AD01 | Registered office address changed from Fairchild House Redbourne Avenue London N3 2BJ to 55 Loudoun Road St. John's Wood London NW8 0DL on 11 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Geoffrey Maurice Warner as a director on 28 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Mrs. Angela Susan Frances Soning as a director on 28 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Steven Sharpe as a director on 28 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Roy Somerston as a director on 28 March 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Jeremy Howard Grey as a director on 28 March 2017 |