Advanced company searchLink opens in new window

WIDELAKE PROPERTIES LIMITED

Company number 02749639

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)
28 Aug 2019 CH04 Secretary's details changed for Veris Secretarial Limited on 23 August 2019
13 Jun 2019 AA Micro company accounts made up to 31 March 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
11 Feb 2019 MA Memorandum and Articles of Association
23 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jan 2019 MR01 Registration of charge 027496390003, created on 17 January 2019
13 Jul 2018 AA Micro company accounts made up to 31 March 2018
12 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
12 May 2018 PSC01 Notification of Charles Andrew Hartley as a person with significant control on 1 May 2018
10 May 2018 PSC07 Cessation of Dennis John Edwards as a person with significant control on 1 May 2018
29 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
29 Jun 2017 PSC01 Notification of Dennis John Edwards as a person with significant control on 6 April 2016
25 Jun 2017 AA Micro company accounts made up to 31 March 2017
27 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
02 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Nov 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 March 2015
05 Jun 2015 CH01 Director's details changed for Mr Charles Andrew Hartley on 1 June 2015
04 Jun 2015 CH01 Director's details changed for Mr Charles Andrew Hartley on 1 June 2015
10 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
14 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
28 May 2014 MEM/ARTS Memorandum and Articles of Association