Advanced company searchLink opens in new window

I WANT THAT PROPERTY LIMITED

Company number 07709015

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)
31 Jan 2024 AA Micro company accounts made up to 31 March 2023
22 Sep 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
28 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
25 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
05 Aug 2020 CH01 Director's details changed for Mr Stephen Marrs on 1 May 2019
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Sep 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
23 Sep 2019 AD01 Registered office address changed from 2 Wylam Road Stanley County Durham DH9 0EE England to 197 Park Road Stanley DH9 7QE on 23 September 2019
30 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Sep 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
23 Jan 2018 AD01 Registered office address changed from 1a Durham Road Annfield Plain Stanley County Durham DH9 7UG to 2 Wylam Road Stanley County Durham DH9 0EE on 23 January 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2017 CS01 Confirmation statement made on 18 July 2017 with updates
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
05 May 2016 TM02 Termination of appointment of Christine Bauer as a secretary on 1 April 2015
05 May 2016 TM01 Termination of appointment of Christine Margaret Bauer as a director on 1 April 2015
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Sep 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1