WELLINGTON PLACE CHISWICK LIMITED

05477580
94 PARK LANE CROYDON SURREY CR0 1JB

Documents

Documents
Date Category Description Pages
19 Mar 2024 accounts Annual Accounts 3 Buy now
08 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 accounts Annual Accounts 3 Buy now
09 Mar 2023 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Ltd) 1 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 8 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 8 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 8 Buy now
13 Mar 2019 accounts Annual Accounts 8 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2017 accounts Annual Accounts 10 Buy now
22 Mar 2017 accounts Annual Accounts 10 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Oct 2016 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Ltd) 1 Buy now
16 Mar 2016 annual-return Annual Return 6 Buy now
30 Nov 2015 accounts Annual Accounts 7 Buy now
14 Sep 2015 officers Termination of appointment of director (Jennifer Clare Marsden) 1 Buy now
10 Mar 2015 annual-return Annual Return 7 Buy now
09 Mar 2015 accounts Annual Accounts 7 Buy now
20 Jan 2015 officers Termination of appointment of director (Julie Irvin) 1 Buy now
15 Apr 2014 annual-return Annual Return 8 Buy now
08 Jan 2014 accounts Annual Accounts 8 Buy now
01 Oct 2013 officers Termination of appointment of director (Timothy Constandinou) 1 Buy now
24 May 2013 officers Appointment of corporate secretary (Hml Company Secretarial Services Ltd) 2 Buy now
24 May 2013 officers Termination of appointment of secretary (Hmlshaw) 1 Buy now
24 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2013 annual-return Annual Return 9 Buy now
29 Jan 2013 accounts Annual Accounts 9 Buy now
24 Apr 2012 annual-return Annual Return 9 Buy now
06 Mar 2012 accounts Annual Accounts 8 Buy now
30 Mar 2011 annual-return Annual Return 9 Buy now
25 Jan 2011 accounts Annual Accounts 8 Buy now
07 Apr 2010 annual-return Annual Return 8 Buy now
07 Apr 2010 officers Change of particulars for director (Kevin Griffin) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Miss Jennifer Clare Marsden) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Julie Irvin) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Ljubomir Mitrasevic) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Timothy Constandinou) 2 Buy now
18 Dec 2009 accounts Annual Accounts 9 Buy now
17 Nov 2009 officers Appointment of corporate secretary (Hmlshaw) 2 Buy now
03 Nov 2009 officers Termination of appointment of director (Bjoern Joergensen) 1 Buy now
03 Nov 2009 annual-return Annual Return 7 Buy now
03 Nov 2009 officers Termination of appointment of secretary (Marianne Carlsen) 1 Buy now
30 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 May 2009 accounts Annual Accounts 11 Buy now
01 May 2008 accounts Annual Accounts 11 Buy now
16 Apr 2008 officers Director appointed miss jennifer clare marsden 1 Buy now
03 Apr 2008 annual-return Return made up to 05/03/08; full list of members 6 Buy now
03 Apr 2008 officers Director appointed ljubomir mitrasevic 1 Buy now
02 Apr 2008 officers Appointment terminated director elizabeth lane 1 Buy now
18 Mar 2008 capital Nc inc already adjusted 22/06/07 1 Buy now
18 Mar 2008 resolution Resolution 1 Buy now
12 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
25 Sep 2007 address Registered office changed on 25/09/07 from: mansfield lodge slough road iver heath buckinghamshire SL0 0EB 1 Buy now
11 Jun 2007 officers Secretary resigned 1 Buy now
11 Jun 2007 officers Director resigned 1 Buy now
11 Jun 2007 officers New director appointed 2 Buy now
11 Jun 2007 officers New secretary appointed 2 Buy now
11 Jun 2007 officers New director appointed 2 Buy now
11 Jun 2007 officers New director appointed 2 Buy now
11 Jun 2007 officers New director appointed 2 Buy now
11 Jun 2007 officers New director appointed 2 Buy now
25 Apr 2007 accounts Annual Accounts 10 Buy now
20 Mar 2007 annual-return Return made up to 05/03/07; full list of members 6 Buy now
17 Aug 2006 annual-return Return made up to 10/06/06; full list of members 6 Buy now
08 Jun 2006 officers New secretary appointed 1 Buy now
08 Jun 2006 officers Secretary resigned 1 Buy now
04 Jul 2005 officers New director appointed 3 Buy now
28 Jun 2005 officers New secretary appointed 2 Buy now
28 Jun 2005 address Registered office changed on 28/06/05 from: regency house 33, wood street barnet hertfordshire EN5 4BE 2 Buy now
14 Jun 2005 address Registered office changed on 14/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
14 Jun 2005 officers Secretary resigned 1 Buy now
14 Jun 2005 officers Director resigned 1 Buy now
10 Jun 2005 incorporation Incorporation Company 16 Buy now