WHEATSTRONG PROPERTY MANAGEMENT LIMITED
Company number 01765126
- Company Overview for WHEATSTRONG PROPERTY MANAGEMENT LIMITED (01765126)
- Filing history for WHEATSTRONG PROPERTY MANAGEMENT LIMITED (01765126)
- People for WHEATSTRONG PROPERTY MANAGEMENT LIMITED (01765126)
- More for WHEATSTRONG PROPERTY MANAGEMENT LIMITED (01765126)
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) |
---|---|---|---|
18 Feb 2024 | AD01 | Registered office address changed from Second Floor Flat 15 Oakfield Road Clifton Bristol BS8 2AJ England to First Floor Flat 15 Oakfield Road Clifton Bristol BS8 2AJ on 18 February 2024 | |
11 Feb 2024 | AD01 | Registered office address changed from Garden Flat 15 Oakfield Road Clifton Bristol BS8 2AJ to Second Floor Flat 15 Oakfield Road Clifton Bristol BS8 2AJ on 11 February 2024 | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
05 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
12 Oct 2020 | CH01 | Director's details changed for Lynnette Corinne Hyde on 1 October 2019 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
08 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
10 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
12 Dec 2014 | AD01 | Registered office address changed from Ground Floor Flat 15 Oakfield Road Clifton Bristol BS8 2AJ to Garden Flat 15 Oakfield Road Clifton Bristol BS8 2AJ on 12 December 2014 | |
12 Dec 2014 | AP01 | Appointment of Mr Ivailo Raichev Konov as a director on 12 December 2014 | |
12 Dec 2014 | AP01 | Appointment of Miss Claire Elizabeth Forbes-Haley as a director on 12 December 2014 |