Advanced company searchLink opens in new window

40 WELTJE ROAD MANAGEMENT COMPANY LIMITED

Company number 08406027

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)
21 May 2024 AA Micro company accounts made up to 31 December 2023
25 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
10 Aug 2023 AP01 Appointment of Ms Gwendoline Riley as a director on 8 August 2023
10 Aug 2023 TM01 Termination of appointment of Christopher Paul Bezer as a director on 6 June 2023
28 Mar 2023 AA Micro company accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
15 Mar 2022 AA Micro company accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
02 Mar 2021 AA Micro company accounts made up to 31 December 2020
28 Jan 2021 AP01 Appointment of Hande Aksoy as a director on 23 January 2021
28 Jan 2021 TM01 Termination of appointment of Jake Betteridge as a director on 23 January 2021
14 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
25 Mar 2020 AP01 Appointment of Ms Ana Margarida Alves Moreno as a director on 23 March 2020
05 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Jan 2020 AD01 Registered office address changed from 1341 High Road London N20 9HR England to 1341 High Road Whetstone London N20 9HR on 7 January 2020
06 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Aug 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 1341 High Road London N20 9HR on 22 August 2019
19 Jun 2019 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 14 June 2019
20 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
10 Dec 2018 TM01 Termination of appointment of Benjamin David Steel as a director on 26 October 2018
07 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
07 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
07 Jun 2018 AD01 Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 7 June 2018
02 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017