Advanced company searchLink opens in new window

WELLINGTONWISE LETTING AGENTS LTD

Company number 08601371

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)
16 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
29 Jun 2021 TM01 Termination of appointment of Malcolm Garland Lindley as a director on 9 February 2021
25 Jun 2021 TM01 Termination of appointment of Thomas Colin Hookham as a director on 9 February 2021
22 Jan 2021 AD01 Registered office address changed from Wellington Wise Ltd 73 High Street Melbourn Royston SG8 6AA England to 10 the Pavement St. Ives Cambridgeshire PE27 5AD on 22 January 2021
12 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-09
12 Nov 2020 CONNOT Change of name notice
01 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
19 Nov 2019 AP01 Appointment of Mr Aston Alva Robinson as a director on 18 November 2019
07 Nov 2019 PSC05 Change of details for The Wise Property Group Ltd as a person with significant control on 31 October 2019
05 Nov 2019 TM01 Termination of appointment of Neil Owen Wise as a director on 31 October 2019
16 Oct 2019 CH01 Director's details changed for Mr Peter Andrew Huckle on 16 October 2019
16 Oct 2019 AP01 Appointment of Mr Peter Andrew Huckle as a director on 16 October 2019
16 Sep 2019 AD01 Registered office address changed from 7 Signet Court Swann Road Cambridge CB5 8LA England to Wellington Wise Ltd 73 High Street Melbourn Royston SG8 6AA on 16 September 2019
20 Aug 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
20 Aug 2019 PSC07 Cessation of Neil Owen Wise as a person with significant control on 1 February 2018
20 Aug 2019 PSC02 Notification of The Wise Property Group Ltd as a person with significant control on 2 January 2018
03 May 2019 AA Total exemption full accounts made up to 31 December 2018