Advanced company searchLink opens in new window

THE WENSLEYDALE PROPERTY COMPANY LIMITED

Company number 03524569

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)
12 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
12 Mar 2024 PSC07 Cessation of Charles Guy Corban Ropner as a person with significant control on 12 March 2024
28 Dec 2023 AA Unaudited abridged accounts made up to 30 April 2023
04 Dec 2023 AP01 Appointment of Mr James Martyn Ropner as a director on 14 December 2022
04 Dec 2023 TM01 Termination of appointment of Jonathan Mark Ropner as a director on 6 November 2022
02 May 2023 CS01 Confirmation statement made on 10 March 2023 with updates
06 Feb 2023 AP01 Appointment of Mr Tobyn Benedict Dickinson as a director on 17 November 2022
12 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
04 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
22 Sep 2021 TM01 Termination of appointment of Tobyn Benedict Dickinson as a director on 19 September 2021
18 May 2021 CS01 Confirmation statement made on 10 March 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
24 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
03 May 2019 SH03 Purchase of own shares.
08 Apr 2019 CS01 Confirmation statement made on 10 March 2019 with updates
05 Apr 2019 PSC01 Notification of Charles Ropner as a person with significant control on 30 December 2017
05 Apr 2019 PSC07 Cessation of Kenneth Woolley as a person with significant control on 29 December 2017
05 Apr 2019 TM01 Termination of appointment of Kenneth Woolley as a director on 29 December 2017
05 Apr 2019 TM01 Termination of appointment of John Bernard Liddle as a director on 18 December 2017
05 Apr 2019 TM02 Termination of appointment of John Bernard Liddle as a secretary on 18 December 2017
23 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 Oct 2018 SH06 Cancellation of shares. Statement of capital on 28 December 2017
  • GBP 242,114
03 May 2018 CS01 Confirmation statement made on 10 March 2018 with updates