DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, September 2023
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2023/02/17 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/21
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2022/03/29, originally was 2022/03/30.
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/21
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2021/03/30, originally was 2021/03/31.
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/05/21
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 28th, August 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2020/03/31, originally was 2020/05/29.
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2020/07/24 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/21
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 3rd, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/05/21
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 4th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/05/21
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 14th, February 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/08/15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/21
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017/04/01 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 10th, April 2017
| mortgage
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 14th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/21
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2016/03/29 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 5th, April 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2015/05/29
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/21
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 20th, April 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2014/05/30
filed on: 27th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/21
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 15th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/21
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, November 2012
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed wesley homes properties (saxon street) LIMITEDcertificate issued on 08/08/12
filed on: 8th, August 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/08/07
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 21st, May 2012
| incorporation
|
Free Download
(43 pages)
|