Advanced company searchLink opens in new window

WRAXALL PROPERTIES LIMITED

Company number 03832647

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)
06 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
22 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
16 May 2022 SH08 Change of share class name or designation
16 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
22 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
29 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with updates
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
05 Aug 2020 AA Total exemption full accounts made up to 28 February 2020
03 Dec 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
11 Jul 2019 AA01 Previous accounting period shortened from 31 August 2019 to 28 February 2019
11 Jul 2019 AD01 Registered office address changed from The Elms 40 Gloucester Road Cirencester GL7 2JY England to Units 2 & 3 the Old Coal Yard Westend Northleach Gloucestershire GL54 3HE on 11 July 2019
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
16 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 CS01 Confirmation statement made on 27 October 2018 with updates
01 Dec 2017 MR04 Satisfaction of charge 1 in full
01 Dec 2017 MR04 Satisfaction of charge 2 in full
21 Nov 2017 AP03 Appointment of Mrs Kate Elizabeth Knill-Jones as a secretary on 17 November 2017
21 Nov 2017 TM01 Termination of appointment of Peter Francis White as a director on 17 November 2017
21 Nov 2017 TM01 Termination of appointment of Charles Dominic Bamford Sandy as a director on 17 November 2017
21 Nov 2017 TM01 Termination of appointment of James Alexander Bruce Ottewell as a director on 17 November 2017