WELLINGTON TERRACE MANAGEMENT LIMITED

03411172
SUITE 9, CORUM TWO, CORUM OFFICE PARK CROWN WAY WARMLEY BRISTOL BS30 8FJ

Documents

Documents
Date Category Description Pages
05 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2024 accounts Annual Accounts 5 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 officers Appointment of director (Mr Ian Scott Dawkins) 2 Buy now
29 Jun 2023 accounts Annual Accounts 2 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 accounts Annual Accounts 2 Buy now
15 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2021 officers Appointment of corporate secretary (Dna Property Management Limited) 2 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2021 officers Termination of appointment of director (Gary John Stock) 1 Buy now
27 May 2021 accounts Annual Accounts 2 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 accounts Annual Accounts 2 Buy now
29 Nov 2019 officers Termination of appointment of director (Janet Reid) 1 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 accounts Annual Accounts 2 Buy now
28 Jun 2019 officers Appointment of director (Mr Martin Thomas Wyatt) 2 Buy now
07 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2019 officers Termination of appointment of secretary (Woods Block Management Limited) 1 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Mar 2018 accounts Annual Accounts 2 Buy now
22 Jan 2018 officers Appointment of director (Richard George Alexander Buxton) 2 Buy now
22 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 6 Buy now
18 Nov 2016 officers Termination of appointment of director (Graham Trenaman) 1 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jun 2016 accounts Annual Accounts 6 Buy now
14 Aug 2015 annual-return Annual Return 7 Buy now
17 Jun 2015 accounts Annual Accounts 6 Buy now
27 Feb 2015 officers Change of particulars for corporate secretary (West Country Property Services Limited) 1 Buy now
23 Jan 2015 officers Change of particulars for corporate secretary (West Country Property Services Limited) 1 Buy now
18 Aug 2014 annual-return Annual Return 7 Buy now
06 Jun 2014 accounts Annual Accounts 6 Buy now
20 Aug 2013 officers Change of particulars for corporate secretary (West Country Property Services Limited) 2 Buy now
30 Jul 2013 annual-return Annual Return 7 Buy now
30 Jul 2013 officers Change of particulars for director (Frances Jeanne Marshall) 2 Buy now
30 Jul 2013 officers Change of particulars for director (John Horbury) 2 Buy now
30 Jul 2013 officers Change of particulars for director (Janet Reid) 2 Buy now
29 Jul 2013 officers Termination of appointment of director (Veronica Beeny) 1 Buy now
11 Jun 2013 accounts Annual Accounts 6 Buy now
24 May 2013 officers Appointment of director (Mr David Kelly) 2 Buy now
07 Aug 2012 annual-return Annual Return 9 Buy now
25 May 2012 accounts Annual Accounts 6 Buy now
29 Mar 2012 officers Appointment of corporate secretary (West Country Property Services Limited) 2 Buy now
29 Mar 2012 officers Termination of appointment of secretary (Jane Stockford) 1 Buy now
29 Mar 2012 officers Appointment of secretary (Jane Victoria Stockford) 1 Buy now
11 Aug 2011 annual-return Annual Return 8 Buy now
18 May 2011 accounts Annual Accounts 6 Buy now
12 May 2011 officers Appointment of director (Mr Graham Trenaman) 2 Buy now
06 Dec 2010 officers Termination of appointment of director (Kathleen Abbott) 1 Buy now
19 Aug 2010 officers Termination of appointment of secretary (Mary Williamson) 1 Buy now
17 Aug 2010 annual-return Annual Return 10 Buy now
17 Aug 2010 officers Change of particulars for director (Frances Jeanne Marshall) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Janet Reid) 2 Buy now
17 Aug 2010 officers Change of particulars for director (John Horbury) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Veronica Joan Beeny) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Kathleen Ann Abbott) 2 Buy now
20 May 2010 accounts Annual Accounts 6 Buy now
13 May 2010 officers Appointment of director (Mr Gary John Stock) 2 Buy now
15 Jan 2010 officers Termination of appointment of director (Barry Mcgurk) 1 Buy now
24 Aug 2009 officers Secretary appointed mary pauline williamson 2 Buy now
24 Aug 2009 officers Appointment terminated secretary robert turner 1 Buy now
18 Aug 2009 annual-return Return made up to 29/07/09; full list of members 7 Buy now
17 Jun 2009 accounts Annual Accounts 6 Buy now
18 Aug 2008 annual-return Return made up to 29/07/08; full list of members 7 Buy now
02 Jul 2008 officers Director appointed john horbury 2 Buy now
24 Jun 2008 accounts Annual Accounts 6 Buy now
05 Dec 2007 officers Director resigned 1 Buy now
09 Aug 2007 annual-return Return made up to 29/07/07; full list of members 4 Buy now
28 Jul 2007 accounts Annual Accounts 6 Buy now
03 Aug 2006 accounts Annual Accounts 6 Buy now
02 Aug 2006 annual-return Return made up to 29/07/06; full list of members 4 Buy now
22 Sep 2005 officers New director appointed 2 Buy now
22 Sep 2005 officers Director resigned 1 Buy now
21 Sep 2005 accounts Amended Accounts 7 Buy now
24 Aug 2005 annual-return Return made up to 29/07/05; full list of members 5 Buy now
04 Aug 2005 accounts Annual Accounts 3 Buy now
11 Nov 2004 officers New director appointed 2 Buy now
08 Nov 2004 officers New secretary appointed 2 Buy now
08 Nov 2004 officers Secretary resigned 1 Buy now
08 Nov 2004 address Registered office changed on 08/11/04 from: 44 wellington terrace clevedon north somerset BS21 7BJ 1 Buy now
07 Sep 2004 accounts Annual Accounts 8 Buy now
27 Aug 2004 annual-return Return made up to 29/07/04; full list of members 10 Buy now
07 Oct 2003 annual-return Return made up to 29/07/03; full list of members 11 Buy now
04 Aug 2003 accounts Annual Accounts 3 Buy now
14 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
14 Jul 2003 officers New director appointed 2 Buy now
14 Jul 2003 officers New director appointed 2 Buy now
14 Jul 2003 officers New director appointed 2 Buy now
14 Jul 2003 officers New director appointed 2 Buy now
02 Jul 2003 officers Director resigned 1 Buy now
02 Aug 2002 annual-return Return made up to 29/07/02; full list of members 8 Buy now
30 Jul 2002 accounts Annual Accounts 3 Buy now
29 Jan 2002 accounts Annual Accounts 3 Buy now
24 Aug 2001 annual-return Return made up to 29/07/01; full list of members 8 Buy now
02 Nov 2000 accounts Annual Accounts 4 Buy now