Advanced company searchLink opens in new window

THE WETHERED ESTATE LIMITED

Company number 03122935

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)
16 Jan 2024 AP01 Appointment of Mr Tim Potter as a director on 11 January 2024
16 Jan 2024 TM01 Termination of appointment of Patrick Anthony Richard Land as a director on 22 September 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
24 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
22 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
26 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
29 Oct 2021 AP01 Appointment of Mr Iain Roger Dye as a director on 25 October 2021
29 Oct 2021 TM01 Termination of appointment of Keith Edmund James Miller as a director on 5 October 2021
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 7 November 2020 with updates
30 Nov 2020 CH01 Director's details changed for Mr Hamish Martin Vincent Gray on 30 October 2020
30 Nov 2020 CH01 Director's details changed for Mr Patrick Anthony Richard Land on 30 October 2020
14 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
11 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
12 Jun 2019 AD01 Registered office address changed from 1 Rushmills Northampton NN4 7YB England to 19-21 Chapel Street Marlow Bucks SL7 3HN on 12 June 2019
05 Jun 2019 TM02 Termination of appointment of Haines Watts Service Charge Limited as a secretary on 13 May 2019
08 May 2019 AA Total exemption full accounts made up to 31 December 2018
12 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
29 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
14 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
19 Apr 2017 CH04 Secretary's details changed for Haines Watts Luton Limited on 18 April 2017
19 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
18 Apr 2017 AD01 Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to 1 Rushmills Northampton NN4 7YB on 18 April 2017
06 Dec 2016 CH01 Director's details changed for Mr Martin Vincent Gray on 5 December 2016