Advanced company searchLink opens in new window

19 WETHERBY GARDENS LIMITED

Company number 03606920

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)
13 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
04 Jul 2023 AA Accounts for a dormant company made up to 28 September 2022
08 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
28 Apr 2022 AA Accounts for a dormant company made up to 28 September 2021
18 Feb 2022 AP01 Appointment of Fabiola Martha Antezana as a director on 10 February 2022
06 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
28 Apr 2021 TM01 Termination of appointment of Jurgita Kazlauskaite as a director on 15 April 2021
23 Feb 2021 AA Accounts for a dormant company made up to 28 September 2020
04 Aug 2020 AP01 Appointment of Jurgita Kazlauskaite as a director on 28 July 2020
07 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 28 September 2019
16 Jan 2020 TM02 Termination of appointment of Quadrant Property Management Limited as a secretary on 13 January 2020
15 Jan 2020 AD01 Registered office address changed from C/O Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 15 January 2020
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 28 September 2018
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
14 Jun 2018 AA Total exemption full accounts made up to 28 September 2017
13 Feb 2018 PSC01 Notification of Paul Francis Shoen as a person with significant control on 6 April 2016
13 Feb 2018 PSC01 Notification of Grover Turnbow Wickersham as a person with significant control on 6 April 2016
13 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 13 February 2018
10 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with updates
10 Aug 2017 PSC08 Notification of a person with significant control statement
12 Apr 2017 AA Total exemption full accounts made up to 28 September 2016
23 Mar 2017 CH01 Director's details changed for Anne Moulier on 22 March 2017
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 150