- Company Overview for WELLAND HOMES LIMITED (09651061)
- Filing history for WELLAND HOMES LIMITED (09651061)
- People for WELLAND HOMES LIMITED (09651061)
- Charges for WELLAND HOMES LIMITED (09651061)
- More for WELLAND HOMES LIMITED (09651061)
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) |
---|---|---|---|
06 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 29 March 2023
|
|
04 Jan 2023 | AD01 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Albion House 32 Pinchbeck Road Spalding Lincolnshire PE11 1QD on 4 January 2023 | |
25 Oct 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
04 Jul 2022 | CH03 | Secretary's details changed for Vikki Cherry on 2 July 2021 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Jack Tyrrell on 2 July 2021 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Michael David Booth on 2 July 2021 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Michael David Seymour on 2 July 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
06 Sep 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
02 Jul 2021 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 | |
09 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 29 March 2021
|
|
12 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 February 2021
|
|
04 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2021 | AP01 | Appointment of Mr Michael David Seymour as a director on 25 November 2020 | |
10 Feb 2021 | AP01 | Appointment of Mr Jack Tyrrell as a director on 25 November 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Henry Thomas Drury as a director on 29 October 2020 | |
23 Sep 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
03 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
12 Jul 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
27 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 7 May 2019
|
|
27 Jun 2019 | TM01 | Termination of appointment of David Roy Ashby as a director on 1 June 2019 | |
13 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 2 October 2018
|