CH01 |
On 2024/01/17 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/07/25. New Address: C/O Amber Partnership Ltd Cornwallis House Howard Chase Basildon Essex SS14 3BB. Previous address: 133 Furtherwick Road Canvey Island SS8 7AT England
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/02
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, March 2023
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2023/03/01
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/03/01
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/02
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/07/01
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/06/02
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 7th, October 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/07/06
filed on: 6th, July 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
2020/07/01 - the day director's appointment was terminated
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/06/04. New Address: 133 Furtherwick Road Canvey Island SS8 7AT. Previous address: 129 Furtherwick Road Canvey Island Essex SS8 7AT
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/02
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 27th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/02
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 15th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/02
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 10th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/06/02
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 22nd, February 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2016/06/02 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed wilsonwood properties LTDcertificate issued on 23/03/16
filed on: 23rd, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 9th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/06/02 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/07/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 21st, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/06/02 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 14th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/06/02 with full list of members
filed on: 2nd, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 26th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/06/02 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/11/10 from 121 Furtherwick Road Canvey Island Essex SS8 7AT United Kingdom
filed on: 10th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 2nd, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/06/02 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/06/02 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, June 2010
| incorporation
|
Free Download
(21 pages)
|