WENDOVER PROPERTY SERVICES LIMITED
Company number 09106407
- Company Overview for WENDOVER PROPERTY SERVICES LIMITED (09106407)
- Filing history for WENDOVER PROPERTY SERVICES LIMITED (09106407)
- People for WENDOVER PROPERTY SERVICES LIMITED (09106407)
- Charges for WENDOVER PROPERTY SERVICES LIMITED (09106407)
- More for WENDOVER PROPERTY SERVICES LIMITED (09106407)
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) |
---|---|---|---|
14 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
17 May 2024 | RP04CS01 | Second filing of Confirmation Statement dated 1 June 2022 | |
13 May 2024 | PSC07 | Cessation of Raman Thukral as a person with significant control on 20 December 2021 | |
13 May 2024 | PSC02 | Notification of Ssl Burnham Limited as a person with significant control on 20 December 2021 | |
16 Apr 2024 | AA01 | Previous accounting period shortened from 30 June 2024 to 31 December 2023 | |
17 Jul 2023 | AA | Micro company accounts made up to 30 June 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
04 Aug 2022 | PSC04 | Change of details for Mr Raman Thukral as a person with significant control on 16 October 2018 | |
19 Jul 2022 | CS01 |
Confirmation statement made on 1 June 2022 with no updates
|
|
10 Jun 2022 | AD01 | Registered office address changed from 284 Water Road Wembley HA0 1HX United Kingdom to 861 Coronation Road Park Royal London NW10 7PT on 10 June 2022 | |
09 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Dec 2021 | PSC04 | Change of details for Mr Raman Thukral as a person with significant control on 21 December 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
11 Mar 2021 | AD01 | Registered office address changed from 284 Water Road Water Road Wembley HA0 1HX United Kingdom to 284 Water Road Wembley HA01HX on 11 March 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from 1st Floor , Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER England to 284 Water Road Water Road Wembley HA0 1HX on 9 March 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England to 1st Floor , Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER on 15 January 2021 | |
18 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
20 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
14 May 2019 | PSC04 | Change of details for Mr Raman Thukral as a person with significant control on 13 May 2019 | |
13 May 2019 | CH01 | Director's details changed for Mr Raman Thukral on 13 May 2019 |