- Company Overview for WEMBLEY W02 INVESTMENTS LIMITED (12871969)
- Filing history for WEMBLEY W02 INVESTMENTS LIMITED (12871969)
- People for WEMBLEY W02 INVESTMENTS LIMITED (12871969)
- Charges for WEMBLEY W02 INVESTMENTS LIMITED (12871969)
- More for WEMBLEY W02 INVESTMENTS LIMITED (12871969)
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 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
06 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
06 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
06 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
24 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
18 May 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
29 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
18 Sep 2023 | MR04 | Satisfaction of charge 128719690001 in full | |
18 Sep 2023 | MR04 | Satisfaction of charge 128719690002 in full | |
21 Mar 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
09 Feb 2023 | PSC05 | Change of details for Tipi Properties Limited as a person with significant control on 23 December 2022 | |
26 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
14 Feb 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 December 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
11 May 2021 | MR01 | Registration of charge 128719690002, created on 7 May 2021 | |
24 Apr 2021 | CH01 | Director's details changed for Mr Philip Simon Slavin on 14 April 2021 | |
16 Jan 2021 | TM01 | Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020 | |
18 Dec 2020 | MR01 | Registration of charge 128719690001, created on 17 December 2020 | |
10 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-10
|