Advanced company searchLink opens in new window

WHEATSTRONG PROPERTY MANAGEMENT LIMITED

Company number 01765126

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)
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
  • GBP 5
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
  • GBP 5
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