- Company Overview for 42 WELLINGTON ROAD OWNERS LIMITED (10548669)
- Filing history for 42 WELLINGTON ROAD OWNERS LIMITED (10548669)
- People for 42 WELLINGTON ROAD OWNERS LIMITED (10548669)
- More for 42 WELLINGTON ROAD OWNERS LIMITED (10548669)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with updates | |
30 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
08 Oct 2024 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 15 August 2024 | |
01 Oct 2024 | CH01 | Director's details changed for Ms Charlotte Joesephine Coryton Yeomans on 15 August 2024 | |
01 Oct 2024 | AD01 | Registered office address changed from Flat 1, 42 Wellington Road Hampton TW12 1JT to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 1 October 2024 | |
01 Oct 2024 | PSC04 | Change of details for Ms Leonie Josephine Amy Brumby as a person with significant control on 15 August 2024 | |
01 Oct 2024 | PSC04 | Change of details for Ms Charlotte Joesephine Coryton Yeomans as a person with significant control on 15 August 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
04 Jan 2024 | TM01 | Termination of appointment of Paul Andreas Hadjipieris as a director on 3 November 2023 | |
29 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
10 Oct 2023 | PSC01 | Notification of Charlotte Joesephine Coryton Yeomans as a person with significant control on 10 October 2023 | |
10 Oct 2023 | AP01 | Appointment of Ms Charlotte Joesephine Coryton Yeomans as a director on 10 October 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
27 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
09 Jun 2022 | PSC01 | Notification of Leonie Josephine Amy Brumby as a person with significant control on 27 April 2022 | |
09 Jun 2022 | PSC09 | Withdrawal of a person with significant control statement on 9 June 2022 | |
06 May 2022 | AD01 | Registered office address changed from Flat 2, 42 Wellington Road Hampton TW12 1JT England to Flat 1, 42 Wellington Road Hampton TW12 1JT on 6 May 2022 | |
06 May 2022 | AA | Accounts for a dormant company made up to 31 January 2021 | |
06 May 2022 | AA | Accounts for a dormant company made up to 31 January 2020 | |
06 May 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
06 May 2022 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
06 May 2022 | RT01 | Administrative restoration application | |
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2020 | DISS40 | Compulsory strike-off action has been discontinued |