Advanced company searchLink opens in new window

WELLINGTON.COURT@STEPNEY LIMITED

Company number 04113098

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)
14 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
18 Apr 2017 TM01 Termination of appointment of Mohammed Usman Siddiqui as a director on 18 January 2017
18 Apr 2017 TM01 Termination of appointment of Jonathan Cole as a director on 18 January 2017
18 Apr 2017 AP01 Appointment of Mrs Barbara Bowen as a director on 18 January 2017
18 Apr 2017 AP01 Appointment of Mr Robert Joseph Mosley as a director on 18 January 2017
18 Apr 2017 AP01 Appointment of Emily Handley as a director on 18 January 2017
04 Apr 2017 AP01 Appointment of Mr Maswood Ahmed as a director on 18 January 2017
04 Apr 2017 AP01 Appointment of Keith Leslie Monnickendam as a director on 18 January 2017
04 Apr 2017 AP01 Appointment of Paul Rhodes as a director on 16 January 2017
01 Feb 2017 AA Accounts for a dormant company made up to 24 June 2016
29 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
21 Mar 2016 AA Total exemption small company accounts made up to 24 June 2015
18 Jan 2016 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016
18 Jan 2016 AD01 Registered office address changed from 59-61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016
18 Jan 2016 TM02 Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016
01 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 700
06 Jan 2015 AA Total exemption small company accounts made up to 24 June 2014
05 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 700
28 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 700
13 Nov 2013 AA Total exemption full accounts made up to 24 June 2013
07 Nov 2013 AP01 Appointment of Mr Jonathan Cole as a director
05 Nov 2013 TM01 Termination of appointment of David Gray as a director
05 Nov 2013 AD01 Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ United Kingdom on 5 November 2013
05 Nov 2013 AP04 Appointment of Managed Living Partnerships Ltd as a secretary
05 Nov 2013 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary