WELLINGTON BUSINESS AND PROPERTY CONSULTANTS LIMITED

03916432
SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP

Documents

Documents
Date Category Description Pages
22 Jul 2024 officers Change of particulars for director (Mr Ryan Maurice Springer) 2 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2023 accounts Annual Accounts 10 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 10 Buy now
08 Aug 2022 officers Change of particulars for director (Mr Alex Michael Springer) 2 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 9 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2020 accounts Annual Accounts 11 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 accounts Annual Accounts 11 Buy now
23 Oct 2019 officers Appointment of director (Mr Alex Michael Springer) 2 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 accounts Annual Accounts 10 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 12 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Mar 2017 officers Change of particulars for director (Mr Ryan Maurice Springer) 2 Buy now
31 Oct 2016 accounts Annual Accounts 7 Buy now
10 Feb 2016 annual-return Annual Return 8 Buy now
21 Dec 2015 mortgage Registration of a charge 8 Buy now
06 Nov 2015 accounts Annual Accounts 5 Buy now
09 Feb 2015 annual-return Annual Return 8 Buy now
04 Nov 2014 accounts Annual Accounts 6 Buy now
07 May 2014 officers Change of particulars for director (Hollie Melissa Geey) 2 Buy now
14 Apr 2014 annual-return Annual Return 9 Buy now
14 Apr 2014 officers Change of particulars for director (Hollie Melissa Geey) 2 Buy now
03 Mar 2014 mortgage Registration of a charge 5 Buy now
31 Oct 2013 accounts Annual Accounts 7 Buy now
15 Mar 2013 annual-return Annual Return 9 Buy now
15 Mar 2013 officers Change of particulars for director (Ryan Maurice Springer) 2 Buy now
05 Nov 2012 accounts Annual Accounts 5 Buy now
25 Oct 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Oct 2012 capital Notice of name or other designation of class of shares 2 Buy now
25 Oct 2012 resolution Resolution 37 Buy now
30 Mar 2012 annual-return Annual Return 8 Buy now
03 Nov 2011 accounts Annual Accounts 4 Buy now
01 Mar 2011 annual-return Annual Return 8 Buy now
01 Mar 2011 officers Change of particulars for director (Hollie Melissa Springer) 3 Buy now
28 Oct 2010 accounts Annual Accounts 6 Buy now
10 Feb 2010 annual-return Annual Return 7 Buy now
10 Feb 2010 officers Change of particulars for director (Ryan Maurice Springer) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Hollie Melissa Springer) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Elaine Jill Springer) 2 Buy now
21 Nov 2009 accounts Annual Accounts 6 Buy now
13 Feb 2009 annual-return Return made up to 31/01/09; full list of members 5 Buy now
04 Nov 2008 accounts Annual Accounts 6 Buy now
11 Mar 2008 annual-return Return made up to 31/01/08; full list of members 9 Buy now
11 Dec 2007 accounts Annual Accounts 6 Buy now
12 Apr 2007 annual-return Return made up to 31/01/07; full list of members 9 Buy now
13 Dec 2006 accounts Annual Accounts 6 Buy now
20 Mar 2006 annual-return Return made up to 31/01/06; full list of members 9 Buy now
09 Dec 2005 accounts Annual Accounts 6 Buy now
22 Feb 2005 annual-return Return made up to 31/01/05; full list of members 9 Buy now
11 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
10 Nov 2004 accounts Annual Accounts 6 Buy now
12 Feb 2004 annual-return Return made up to 31/01/04; full list of members 9 Buy now
23 Dec 2003 accounts Annual Accounts 4 Buy now
04 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
26 Apr 2003 annual-return Return made up to 31/01/03; full list of members 9 Buy now
01 Dec 2002 accounts Annual Accounts 4 Buy now
27 Mar 2002 annual-return Return made up to 31/01/02; full list of members 8 Buy now
27 Nov 2001 accounts Annual Accounts 5 Buy now
29 May 2001 officers New director appointed 2 Buy now
29 May 2001 officers New director appointed 2 Buy now
22 Mar 2001 annual-return Return made up to 31/01/01; full list of members 7 Buy now
22 Mar 2000 capital Ad 14/02/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
21 Feb 2000 officers Director resigned 2 Buy now
21 Feb 2000 officers Secretary resigned 1 Buy now
21 Feb 2000 officers New director appointed 2 Buy now
21 Feb 2000 officers New secretary appointed;new director appointed 2 Buy now
21 Feb 2000 address Registered office changed on 21/02/00 from: temple house 20 holywell row london EC2A 4XH 2 Buy now
21 Feb 2000 resolution Resolution 14 Buy now
31 Jan 2000 incorporation Incorporation Company 8 Buy now