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)
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
25 Jun 2018 PSC04 Change of details for Mr Neil Owen Wise as a person with significant control on 1 February 2018
11 Jun 2018 AP01 Appointment of Mr Malcolm Garland Lindley as a director on 8 June 2018
11 Jun 2018 AP01 Appointment of Mr Thomas Colin Hookham as a director on 8 June 2018
11 Jun 2018 CH01 Director's details changed for Mr Neil Owen Wise on 8 June 2018
11 Jun 2018 AP03 Appointment of Mrs Sharon Lindley as a secretary on 8 June 2018
19 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
12 Dec 2017 AD01 Registered office address changed from Wellington Wise Market Road St. Ives Cambridgeshire PE27 5YZ to 7 Signet Court Swann Road Cambridge CB5 8LA on 12 December 2017
14 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
09 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
30 Sep 2016 CS01 Confirmation statement made on 4 August 2016 with updates
23 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Aug 2015 TM01 Termination of appointment of Thomas John Salkield as a director on 1 August 2015
04 Aug 2015 TM01 Termination of appointment of Robert Neil Cary as a director on 1 August 2015
04 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3
20 Jul 2015 AD01 Registered office address changed from 2nd Floor, Roysia House John Street Royston Hertfordshire SG8 9JH to Wellington Wise Market Road St. Ives Cambridgeshire PE27 5YZ on 20 July 2015
10 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
10 Jul 2015 AD01 Registered office address changed from Wellingtonwise Market Road St Ives Cambridgeshire PE27 5YZ to 2nd Floor, Roysia House John Street Royston Hertfordshire SG8 9JH on 10 July 2015
10 Jul 2015 CH01 Director's details changed for Mr Neil Owen Wise on 10 July 2015
02 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Oct 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
01 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 3
01 Oct 2014 AP01 Appointment of Mr Robert Neil Cary as a director on 29 September 2014
01 Oct 2014 AP01 Appointment of Mr Thomas John Salkield as a director on 29 September 2014