CS01 |
Confirmation statement with no updates Monday 21st August 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st August 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(4 pages)
|
MISC |
Statement of fact - name correction incorrect name - wesley close managment freehold LIMITED - correct name wesley close management freehold LIMITED
filed on: 4th, November 2021
| miscellaneous
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 9th March 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 8th March 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 4th May 2017.
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 153a High Street Arlesey Beds SG15 6SX to 139 Chancellors Road Stevenage Hertfordshire SG1 4TZ on Thursday 20th July 2017
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 19th February 2017.
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 19th February 2017
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Sunday 19th February 2017
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 8th August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 8th August 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 8th August 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Tuesday 19th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 8th August 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 8th August 2012 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 8th August 2011 with full list of members
filed on: 28th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sunday 8th August 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 8th August 2010 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 13th, May 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 12th August 2009
filed on: 12th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 26th, May 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Thursday 14th August 2008
filed on: 14th, August 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On Monday 19th November 2007 Secretary resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 19th November 2007 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 19th November 2007 Director resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 19th November 2007 Secretary resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 12th September 2007 New director appointed
filed on: 12th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 12th September 2007 New director appointed
filed on: 12th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 7th September 2007 New secretary appointed
filed on: 7th, September 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/09/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 7th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/09/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 7th, September 2007
| address
|
Free Download
(1 page)
|
288a |
On Friday 7th September 2007 New secretary appointed
filed on: 7th, September 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2007
| incorporation
|
Free Download
(12 pages)
|