WKD PROPERTIES LIMITED

03771097
THE PHOENIX HOTEL 15 FORE STREET CHARD SOMERSET TA20 1PH

Documents

Documents
Date Category Description Pages
21 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 9 Buy now
27 Nov 2023 officers Appointment of director (Mr Ian Board) 2 Buy now
27 Nov 2023 officers Termination of appointment of director (Sarah Lucy Jones) 1 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2023 accounts Annual Accounts 9 Buy now
24 Oct 2022 accounts Annual Accounts 3 Buy now
21 Aug 2022 officers Appointment of director (Mrs Sarah Lucy Jones) 2 Buy now
27 Jul 2022 officers Termination of appointment of director (Steven David John Jones) 1 Buy now
19 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 accounts Annual Accounts 9 Buy now
16 Jun 2020 accounts Annual Accounts 8 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 7 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 accounts Annual Accounts 8 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 accounts Annual Accounts 5 Buy now
25 May 2016 annual-return Annual Return 4 Buy now
25 Feb 2016 accounts Annual Accounts 6 Buy now
15 May 2015 annual-return Annual Return 4 Buy now
10 Oct 2014 accounts Annual Accounts 6 Buy now
23 May 2014 annual-return Annual Return 4 Buy now
28 Feb 2014 accounts Annual Accounts 4 Buy now
05 Jun 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 7 Buy now
23 May 2012 annual-return Annual Return 4 Buy now
28 Feb 2012 accounts Annual Accounts 7 Buy now
23 May 2011 annual-return Annual Return 4 Buy now
22 Feb 2011 accounts Annual Accounts 7 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
16 Jun 2010 officers Change of particulars for director (Mr Graham David Barker) 2 Buy now
16 Jun 2010 officers Change of particulars for director (Mr Steven David John Jones) 2 Buy now
23 Mar 2010 accounts Annual Accounts 18 Buy now
09 Sep 2009 annual-return Return made up to 14/05/09; full list of members 5 Buy now
19 Jan 2009 officers Director appointed steven david john jones 2 Buy now
19 Jan 2009 officers Director appointed graham barker 2 Buy now
16 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
05 Dec 2008 officers Appointment terminated director and secretary jennifer kenton 1 Buy now
05 Dec 2008 officers Appointment terminated director andrew kenton 1 Buy now
05 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
26 Aug 2008 accounts Annual Accounts 7 Buy now
20 Aug 2008 resolution Resolution 12 Buy now
13 Aug 2008 capital Gbp ic 3000/2000\01/08/08\gbp sr 1000@1=1000\ 1 Buy now
12 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
12 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
02 Jun 2008 annual-return Return made up to 14/05/08; full list of members 4 Buy now
10 Jan 2008 accounts Annual Accounts 6 Buy now
01 Jun 2007 annual-return Return made up to 14/05/07; full list of members 3 Buy now
20 Sep 2006 accounts Annual Accounts 6 Buy now
06 Jun 2006 annual-return Return made up to 14/05/06; full list of members 3 Buy now
02 Jun 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Feb 2006 accounts Annual Accounts 6 Buy now
22 Jun 2005 annual-return Return made up to 14/05/05; full list of members 3 Buy now
19 Aug 2004 accounts Annual Accounts 13 Buy now
26 May 2004 annual-return Return made up to 14/05/04; full list of members 8 Buy now
10 Sep 2003 accounts Annual Accounts 13 Buy now
22 May 2003 annual-return Return made up to 14/05/03; full list of members 8 Buy now
15 Apr 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Nov 2002 accounts Annual Accounts 11 Buy now
30 Jul 2002 annual-return Return made up to 14/05/02; full list of members 8 Buy now
04 Apr 2002 accounts Annual Accounts 8 Buy now
26 Jan 2002 address Registered office changed on 26/01/02 from: the happy return east street chard somerset TA20 1EP 1 Buy now
17 Sep 2001 officers Director resigned 1 Buy now
22 Aug 2001 annual-return Return made up to 14/05/01; full list of members 9 Buy now
10 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
16 Mar 2001 accounts Annual Accounts 7 Buy now
27 Jun 2000 miscellaneous Statement Of Affairs 4 Buy now
27 Jun 2000 capital Ad 26/05/00--------- £ si 2998@1=2998 £ ic 2/3000 2 Buy now
06 Jun 2000 annual-return Return made up to 14/05/00; full list of members 7 Buy now
13 Aug 1999 officers New director appointed 2 Buy now
04 Aug 1999 mortgage Particulars of mortgage/charge 3 Buy now
25 Jun 1999 mortgage Particulars of mortgage/charge 3 Buy now
25 May 1999 officers Secretary resigned 1 Buy now
14 May 1999 incorporation Incorporation Company 20 Buy now