Advanced company searchLink opens in new window

40 WELTJE ROAD MANAGEMENT COMPANY LIMITED

Company number 08406027

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)
07 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
07 Jun 2018 AD01 Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 7 June 2018
02 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
06 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Mar 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016
02 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
28 Nov 2016 AP01 Appointment of Mr Jake Betteridge as a director on 15 November 2016
07 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6
07 Mar 2016 TM01 Termination of appointment of Alan Menglin Luo as a director on 15 October 2015
10 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Nov 2015 AP01 Appointment of Mr Rajen Madan as a director on 30 November 2015
07 May 2015 AP01 Appointment of Mr Alan Menglin Luo as a director on 6 May 2015
10 Apr 2015 TM01 Termination of appointment of James Liang Wei as a director on 2 April 2015
03 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 6
08 Dec 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
21 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
21 Oct 2014 AP04 Appointment of Urban Owners Limited as a secretary on 14 July 2014
23 Sep 2014 AP01 Appointment of Robert John Watson as a director on 11 July 2014
12 Sep 2014 AD01 Registered office address changed from Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 12 September 2014
06 Sep 2014 AP01 Appointment of Marta Lesaga as a director on 11 July 2014
08 Aug 2014 AP01 Appointment of Christopher Paul Bezer as a director on 11 July 2014
08 Aug 2014 AP01 Appointment of Benjamin David Steel as a director on 11 July 2014
08 Aug 2014 AP01 Appointment of James Liang Wei as a director on 11 July 2014