Advanced company searchLink opens in new window

THE WELFARE DWELLINGS TRUST LIMITED

Company number 02339435

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)
07 Feb 2024 MR04 Satisfaction of charge 023394350053 in full
10 Jan 2024 AA Full accounts made up to 30 September 2023
06 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
06 Apr 2023 MR04 Satisfaction of charge 023394350050 in full
11 Jan 2023 AA Full accounts made up to 30 September 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
24 May 2022 CH01 Director's details changed for Mr Antony Lewis Pierce on 17 May 2022
30 Mar 2022 MR04 Satisfaction of charge 023394350048 in full
30 Mar 2022 MR04 Satisfaction of charge 023394350049 in full
30 Mar 2022 MR04 Satisfaction of charge 023394350046 in full
03 Mar 2022 AD01 Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 3 March 2022
02 Mar 2022 PSC05 Change of details for Sovereign Reversions Limited as a person with significant control on 1 March 2022
20 Jan 2022 TM01 Termination of appointment of Ashish Kashyap as a director on 18 January 2022
29 Dec 2021 AA Full accounts made up to 30 September 2021
11 Nov 2021 PSC05 Change of details for Sovereign Reversions Limited as a person with significant control on 1 November 2021
11 Nov 2021 CH01 Director's details changed for Mr Ashish Kashyap on 1 November 2021
11 Nov 2021 CH01 Director's details changed for Mr Antony Lewis Pierce on 1 November 2021
11 Nov 2021 CH01 Director's details changed for Mr Paul Trevor Barber on 1 November 2021
05 Nov 2021 MR04 Satisfaction of charge 023394350045 in full
05 Nov 2021 MR04 Satisfaction of charge 023394350047 in full
04 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
02 Nov 2021 AD01 Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX United Kingdom to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021
24 Sep 2021 MR01 Registration of charge 023394350053, created on 20 September 2021
23 Sep 2021 MR01 Registration of charge 023394350051, created on 13 September 2021
23 Sep 2021 MR01 Registration of charge 023394350050, created on 13 September 2021