Advanced company searchLink opens in new window

37 WELLINGTON PARK MANAGEMENT COMPANY LIMITED

Company number 02748053

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)
09 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
28 Aug 2015 AA Total exemption full accounts made up to 30 September 2014
11 Jun 2015 AP04 Appointment of Blenheims Estate & Asset Management Limited as a secretary on 23 December 2014
11 Jun 2015 AD01 Registered office address changed from 37 Wellington Park Clifton Bristol BS8 2UW to Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ on 11 June 2015
18 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
30 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
05 Nov 2013 CH01 Director's details changed for Mr Salem Abudulkarim Jibry on 5 November 2013
15 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4
15 Oct 2013 AD02 Register inspection address has been changed from C/O Mr S Williams Tudor House 34 Vicarage Street Warminster Wiltshire BA12 8JF United Kingdom
15 Oct 2013 CH01 Director's details changed for Mr Rafel Salem Jibry on 15 October 2013
12 Aug 2013 AP01 Appointment of Mr Stephen Leon Thomas Walker as a director
11 Aug 2013 AP01 Appointment of Mr Rafel Salem Jibry as a director
27 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
21 Nov 2012 TM02 Termination of appointment of Steven Williams as a secretary
21 Nov 2012 TM01 Termination of appointment of Steven Williams as a director
02 Nov 2012 TM01 Termination of appointment of Hannah Downton as a director
04 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
04 Oct 2012 AD02 Register inspection address has been changed from C/O Mr S Williams 2 Park Cottages Corsley Warminster Wiltshire BA12 7QH United Kingdom
26 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
10 Nov 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
14 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
21 Feb 2011 AP01 Appointment of Mr Salem Abudulkarim Jibry as a director
27 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
27 Sep 2010 AD03 Register(s) moved to registered inspection location
27 Sep 2010 AD02 Register inspection address has been changed