WANDSWORTH BRIDGE ROAD PROPERTY LIMITED
Company number 09038165
- Company Overview for WANDSWORTH BRIDGE ROAD PROPERTY LIMITED (09038165)
- Filing history for WANDSWORTH BRIDGE ROAD PROPERTY LIMITED (09038165)
- People for WANDSWORTH BRIDGE ROAD PROPERTY LIMITED (09038165)
- More for WANDSWORTH BRIDGE ROAD PROPERTY LIMITED (09038165)
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) |
---|---|---|---|
03 Oct 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
26 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
07 Jul 2023 | TM01 | Termination of appointment of William Everard Corbally as a director on 22 December 2022 | |
07 Jul 2023 | PSC07 | Cessation of William Everard Corbally as a person with significant control on 22 December 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
24 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
08 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
12 Feb 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
19 Jun 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
18 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
25 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
18 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | AD01 | Registered office address changed from Douglas House 117 Foregate Street Chester Cheshire CH1 1HE to 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 18 May 2016 | |
09 Mar 2016 | TM02 | Termination of appointment of Oliver and Co. Secretarial Services Limited as a secretary on 9 March 2016 | |
09 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
20 Aug 2014 | RESOLUTIONS |
Resolutions
|