WELLINGTONIA PROPERTIES LIMITED

04082894
INGRAM HOUSE 6 MERIDIAN WAY NORWICH ENGLAND NR7 0TA

Documents

Documents
Date Category Description Pages
17 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2023 accounts Annual Accounts 8 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2022 accounts Annual Accounts 9 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2021 accounts Annual Accounts 9 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2021 accounts Annual Accounts 9 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2020 officers Change of particulars for director (Ms Abigail Catherine Coleman) 2 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jan 2019 accounts Annual Accounts 9 Buy now
19 Oct 2018 mortgage Registration of a charge 4 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 accounts Annual Accounts 8 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2017 mortgage Registration of a charge 18 Buy now
29 Aug 2017 mortgage Registration of a charge 4 Buy now
22 Dec 2016 accounts Annual Accounts 7 Buy now
09 Nov 2016 officers Change of particulars for director (Ms Veronica Elizabeth Crawford-Ray) 2 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2015 accounts Annual Accounts 7 Buy now
11 Nov 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 accounts Annual Accounts 7 Buy now
15 Oct 2014 annual-return Annual Return 5 Buy now
24 Dec 2013 accounts Annual Accounts 7 Buy now
14 Oct 2013 annual-return Annual Return 6 Buy now
04 Jan 2013 accounts Annual Accounts 7 Buy now
13 Nov 2012 officers Change of particulars for director (Veronica Elizabeth Ray) 2 Buy now
13 Nov 2012 annual-return Annual Return 6 Buy now
13 Nov 2012 officers Change of particulars for director (Abigail Catherine Coleman) 2 Buy now
28 Dec 2011 accounts Annual Accounts 7 Buy now
14 Oct 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 accounts Annual Accounts 7 Buy now
08 Nov 2010 annual-return Annual Return 6 Buy now
08 Nov 2010 address Move Registers To Sail Company 1 Buy now
08 Nov 2010 officers Change of particulars for director (Veronica Elizabeth Ray) 2 Buy now
08 Nov 2010 officers Change of particulars for director (Abigail Catherine Coleman) 2 Buy now
08 Nov 2010 address Change Sail Address Company With Old Address 1 Buy now
06 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
19 Oct 2009 annual-return Annual Return 6 Buy now
19 Oct 2009 officers Change of particulars for director (Veronica Elizabeth Ray) 2 Buy now
19 Oct 2009 address Change Sail Address Company 1 Buy now
19 Oct 2009 officers Change of particulars for director (Abigail Catherine Coleman) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Abigail Catherine Coleman) 2 Buy now
30 Jan 2009 accounts Annual Accounts 6 Buy now
08 Dec 2008 annual-return Return made up to 03/10/08; full list of members 4 Buy now
08 Dec 2008 officers Director's change of particulars / abigail coleman / 03/10/2008 1 Buy now
01 Feb 2008 accounts Annual Accounts 6 Buy now
22 Oct 2007 annual-return Return made up to 03/10/07; full list of members 2 Buy now
22 Oct 2007 officers Director's particulars changed 1 Buy now
21 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
31 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2007 accounts Annual Accounts 7 Buy now
21 Nov 2006 annual-return Return made up to 03/10/06; full list of members 2 Buy now
01 Feb 2006 accounts Annual Accounts 6 Buy now
18 Oct 2005 annual-return Return made up to 03/10/05; full list of members 2 Buy now
18 Oct 2005 address Registered office changed on 18/10/05 from: shaw walker & co 31 great queen street london WC2B 5AE 1 Buy now
29 Oct 2004 accounts Annual Accounts 6 Buy now
18 Oct 2004 annual-return Return made up to 03/10/04; full list of members 7 Buy now
03 Feb 2004 accounts Annual Accounts 7 Buy now
23 Oct 2003 annual-return Return made up to 03/10/03; full list of members 7 Buy now
02 Apr 2003 mortgage Particulars of mortgage/charge 4 Buy now
21 Oct 2002 annual-return Return made up to 03/10/02; full list of members 7 Buy now
07 Aug 2002 accounts Annual Accounts 4 Buy now
26 Oct 2001 mortgage Particulars of mortgage/charge 4 Buy now
26 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
26 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
26 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 2001 annual-return Return made up to 03/10/01; full list of members 6 Buy now
06 Mar 2001 accounts Accounting reference date extended from 31/10/01 to 31/03/02 1 Buy now
01 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
01 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
01 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
01 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
09 Oct 2000 officers New secretary appointed 2 Buy now
09 Oct 2000 officers New director appointed 2 Buy now
09 Oct 2000 officers New director appointed 2 Buy now
09 Oct 2000 officers Director resigned 1 Buy now
09 Oct 2000 officers Secretary resigned 1 Buy now
03 Oct 2000 incorporation Incorporation Company 18 Buy now