Advanced company searchLink opens in new window

WILSON'S CONSERVATION HOMES LTD

Company number NI048791

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)
21 Nov 2024 CS01 Confirmation statement made on 21 November 2024 with no updates
30 Aug 2024 AA Unaudited abridged accounts made up to 30 November 2023
22 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
31 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
24 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
31 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
23 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
25 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
21 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
26 Aug 2020 AA Unaudited abridged accounts made up to 30 November 2019
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
30 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
17 Jan 2018 MR04 Satisfaction of charge NI0487910003 in full
23 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
23 Nov 2017 PSC01 Notification of Rosemary Margaret Wilson as a person with significant control on 6 April 2016
05 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
01 Feb 2017 MR04 Satisfaction of charge NI0487910002 in full
08 Dec 2016 MR04 Satisfaction of charge 1 in full
24 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Mar 2016 TM01 Termination of appointment of William Samuel John Mckinley as a director on 4 March 2016
24 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014