Advanced company searchLink opens in new window

WOLFE PROPERTY SERVICES LIMITED

Company number 02341675

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)
05 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
14 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Aug 2021 AD01 Registered office address changed from 4th Floor, Khiara House Poland Street London W1F 8QN England to 4th Floor, Khiara House 4th Floor, Khiara House 25 - 26 Poland Street London W1F 8QN on 19 August 2021
17 Aug 2021 AD01 Registered office address changed from Julco House 3rd Floor 26-28 Gt Portland Street London W1W 8QT England to 4th Floor, Khiara House Poland Street London W1F 8QN on 17 August 2021
19 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
19 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 PSC01 Notification of Ronald Max Laser as a person with significant control on 1 April 2020
14 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
14 Feb 2020 PSC07 Cessation of Maxine Yvette Davidson as a person with significant control on 15 August 2019
14 Feb 2020 PSC07 Cessation of Gerald Abraham Davidson as a person with significant control on 15 August 2019
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jun 2019 TM01 Termination of appointment of Appudurai Ragudasan as a director on 31 December 2018
11 Jun 2019 TM02 Termination of appointment of Appudurai Ragudasan as a secretary on 31 December 2018
31 May 2019 PSC01 Notification of Maxine Yvette Davidson as a person with significant control on 29 April 2019
31 May 2019 PSC04 Change of details for Mr Gerald Abraham Davidson as a person with significant control on 29 April 2019
31 May 2019 PSC01 Notification of Gerald Abraham Davidson as a person with significant control on 29 April 2019
31 May 2019 PSC07 Cessation of Anna Charlotte Louise Tattersall as a person with significant control on 29 April 2019
31 May 2019 TM01 Termination of appointment of Anna Charlotte Louise Tattersall as a director on 18 May 2019
01 Mar 2019 AD01 Registered office address changed from Julco House 3rd Floor 26-28 Gt Portland Street London W1W 8QT England to Julco House 3rd Floor 26-28 Gt Portland Street London W1W 8QT on 1 March 2019
28 Feb 2019 AD01 Registered office address changed from 58 Queen Anne Street London W1G 8HW to Julco House 3rd Floor 26-28 Gt Portland Street London W1W 8QT on 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates