- Company Overview for WELLWINCH PROPERTY LIMITED (03098346)
- Filing history for WELLWINCH PROPERTY LIMITED (03098346)
- People for WELLWINCH PROPERTY LIMITED (03098346)
- Charges for WELLWINCH PROPERTY LIMITED (03098346)
- More for WELLWINCH PROPERTY LIMITED (03098346)
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) |
---|---|---|---|
27 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
16 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
18 Nov 2019 | CH01 | Director's details changed for Mr James Rex Comyn Boucher on 18 November 2019 | |
19 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
19 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
19 Sep 2019 | PSC07 | Cessation of Sarah Anne Roper Boucher as a person with significant control on 26 June 2019 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
06 Jun 2018 | SH19 |
Statement of capital on 6 June 2018
|
|
18 May 2018 | SH20 | Statement by Directors | |
18 May 2018 | CAP-SS | Solvency Statement dated 01/05/18 | |
18 May 2018 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2018 | AP03 | Appointment of Mr Shane Chawner as a secretary on 14 February 2018 | |
14 Feb 2018 | TM02 | Termination of appointment of Roger Ernest Bonner as a secretary on 14 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 152 Staplehurst Road Sittingbourne Kent ME10 1XS to 150 Staplehurst Road Sittingbourne Kent ME10 1XS on 12 February 2018 | |
07 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
18 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2018 | CONNOT | Change of name notice |