Advanced company searchLink opens in new window

WELSHCROFT PROPERTIES LIMITED

Company number 03562163

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)
21 May 2015 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Welshcroft Close Kirkby-in-Ashfield Nottingham Nottinghamshire NG17 8EP on 21 May 2015
16 Dec 2014 AA Total exemption full accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
29 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2014 AP04 Appointment of Tpg Management Services Limited as a secretary
16 May 2014 TM02 Termination of appointment of Andrew Pike as a secretary
29 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
09 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
12 May 2011 AA Total exemption full accounts made up to 31 December 2010
09 May 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
21 Apr 2011 CH01 Director's details changed for Mr Wilhelm Derner on 21 April 2011
01 Mar 2011 AP03 Appointment of Mr Andrew Stephen Pike as a secretary
01 Mar 2011 TM02 Termination of appointment of Ute Ball as a secretary
18 Feb 2011 AD01 Registered office address changed from Fleet House Lee Circle Leicester Leicestershire LE1 3QQ on 18 February 2011
25 Jan 2011 AP01 Appointment of Martin Richard Meech as a director
21 Jan 2011 TM01 Termination of appointment of Gavin Slark as a director
24 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
21 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
16 Apr 2010 AP03 Appointment of Ute Suse Ball as a secretary
16 Apr 2010 AP01 Appointment of Gavin Slark as a director
16 Apr 2010 AD01 Registered office address changed from Pipe Lane Southam Road Banbury Oxfordshire OX16 2RP on 16 April 2010
16 Apr 2010 TM02 Termination of appointment of Andrew Bygate as a secretary