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)
10 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Dec 2014 TM01 Termination of appointment of Katerina Prexlova as a director on 13 March 2014
11 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 5
09 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
16 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
13 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
21 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
21 Dec 2010 AD01 Registered office address changed from Garden Flat 15 Oakfield Road Clifton Bristol BS8 2AJ on 21 December 2010
20 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
01 Aug 2010 TM01 Termination of appointment of Zoe Read as a director
30 Jul 2010 TM02 Termination of appointment of Zoe Read as a secretary
29 Jul 2010 TM02 Termination of appointment of Zoe Read as a secretary
13 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
28 Dec 2009 CH01 Director's details changed for Lynnette Corinne Hyde on 8 December 2009
28 Dec 2009 CH01 Director's details changed for Katerina Prexlova on 8 December 2009
28 Dec 2009 CH01 Director's details changed for Dr Zoe Helen Read on 8 December 2009
21 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
31 Dec 2008 363a Return made up to 30/11/08; full list of members
25 Sep 2008 363a Return made up to 30/11/07; full list of members
31 Jul 2008 288b Appointment terminate, director and secretary david john hearle logged form
29 Jul 2008 288a Director and secretary appointed dr zoe helen read
29 Jul 2008 288a Director appointed lynnette corinne hyde