Advanced company searchLink opens in new window

WELLINGTON STREET MANAGEMENT SERVICES LIMITED

Company number 04294659

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)
10 May 2017 AP01 Appointment of Mr Steven Theaker as a director on 9 May 2017
10 May 2017 TM01 Termination of appointment of Perry Myles Law as a director on 10 May 2017
07 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
15 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
28 Jul 2016 TM01 Termination of appointment of Erick Gordon Mackay as a director on 28 July 2016
13 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 17
13 May 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 17
11 Jul 2014 AP01 Appointment of Mr Perry Myles Law as a director
03 Jul 2014 TM01 Termination of appointment of Judith Whitty as a director
22 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 17
19 Jul 2013 AP04 Appointment of Winn & Co (Yorkshire) Limited as a secretary
19 Jul 2013 TM02 Termination of appointment of Christopher Merryweather as a secretary
02 May 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
13 Sep 2012 AD01 Registered office address changed from C/O C/O Adair Paxton Llp 1St Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom on 13 September 2012
26 Jul 2012 AP01 Appointment of Mrs Judith Louise Whitty as a director
05 Apr 2012 AD01 Registered office address changed from C/O Spring House Properties Suite 5 Wira House Ring Road West Park Leeds West Yorkshire LS16 6EB England on 5 April 2012
05 Apr 2012 AP03 Appointment of Mr Christopher Paul Merryweather as a secretary
05 Apr 2012 TM02 Termination of appointment of Stephen Mclellan as a secretary
03 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 31 December 2010