- Company Overview for WELLESLEY GROUP INVESTORS LIMITED (08478238)
- Filing history for WELLESLEY GROUP INVESTORS LIMITED (08478238)
- People for WELLESLEY GROUP INVESTORS LIMITED (08478238)
- Charges for WELLESLEY GROUP INVESTORS LIMITED (08478238)
- More for WELLESLEY GROUP INVESTORS LIMITED (08478238)
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) |
---|---|---|---|
04 Mar 2021 | AD01 | Registered office address changed from 6th Floor St Albans House 57/59 Haymarket London SW1Y 4QX to 483 Green Lanes London N13 4BS on 4 March 2021 | |
12 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
22 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2018 | |
16 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
11 Mar 2020 | CH01 | Director's details changed for Mr. Andrew Joseph John Turnbull on 10 March 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of Ian Charles Sholto Mckenzie as a director on 30 November 2019 | |
17 Jan 2020 | CH01 | Director's details changed for Mr. Andrew Joseph John Turnbull on 16 January 2020 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Andrew Joseph John Turnbull on 1 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Lorenzo Naldini as a director on 2 September 2019 | |
02 Sep 2019 | CH01 | Director's details changed for Mr Andrew Joseph John Turnbull on 9 April 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
10 May 2019 | PSC04 | Change of details for Mr Garret Graham Wellesley as a person with significant control on 5 December 2018 | |
14 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 11 January 2019
|
|
14 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 11 January 2019
|
|
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2018 | SH02 | Consolidation of shares on 5 December 2018 | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
04 Dec 2018 | TM01 | Termination of appointment of Peter Stott as a director on 1 September 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of David Warren Godfrey as a director on 1 September 2018 | |
09 Oct 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 August 2018
|
|
09 Oct 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 August 2018
|
|
26 Sep 2018 | PSC04 | Change of details for Viscount Dangan Garret Graham Wellesley as a person with significant control on 30 August 2018 | |
25 Sep 2018 | PSC01 | Notification of Garret Graham Wellesley as a person with significant control on 30 August 2018 |