Advanced company searchLink opens in new window

WENDOVER PROPERTY SERVICES LIMITED

Company number 09106407

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)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 17/05/2024.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-19
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