Advanced company searchLink opens in new window

LONDON & WHARFEDALE PROPERTIES LTD

Company number 05312399

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 May 2024 CH01 Director's details changed for Mr Richard Lindsay Froggatt on 28 February 2024
19 Mar 2024 AA Accounts for a dormant company made up to 30 November 2023
21 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
10 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
19 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
23 May 2022 AA Accounts for a dormant company made up to 30 November 2021
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
27 Jan 2021 AA Accounts for a dormant company made up to 30 November 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
13 Apr 2020 AA Accounts for a dormant company made up to 30 November 2019
14 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
06 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
09 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with updates
20 Aug 2018 AD03 Register(s) moved to registered inspection location 10 Wrens Court 48 Victoria Road Sutton Coldfield B72 1SY
20 Aug 2018 AD02 Register inspection address has been changed to 10 Wrens Court 48 Victoria Road Sutton Coldfield B72 1SY
20 Aug 2018 PSC05 Change of details for London & Wharfedale Ltd as a person with significant control on 12 July 2018
20 Aug 2018 AD01 Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ on 20 August 2018
08 Aug 2018 AA Micro company accounts made up to 30 November 2017
17 Apr 2018 CH03 Secretary's details changed for Mr Nicholas Peter Mellor on 16 April 2018
17 Apr 2018 CH01 Director's details changed for Mr Nicholas Peter Mellor on 16 April 2018
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
21 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
19 Jan 2017 CH01 Director's details changed for Mr Stephen Godfrey Clark on 19 January 2017
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
27 Sep 2016 CH01 Director's details changed for Mr Richard Lindsay Froggatt on 5 September 2016