WELLESLEY PARK LIMITED

05873808
MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW

Documents

Documents
Date Category Description Pages
28 Dec 2018 gazette Gazette Dissolved Liquidation 1 Buy now
28 Sep 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
15 Aug 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
15 Aug 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
15 Aug 2017 resolution Resolution 2 Buy now
11 Aug 2017 mortgage Statement of satisfaction of a charge 6 Buy now
28 Jul 2017 mortgage Statement of satisfaction of a charge 7 Buy now
20 Oct 2016 accounts Annual Accounts 6 Buy now
26 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jul 2016 officers Change of particulars for director 2 Buy now
21 Jul 2016 officers Change of particulars for director (Mr Ian James Hillman) 2 Buy now
21 Jul 2016 officers Change of particulars for director (Martin Nelson Bown) 2 Buy now
21 Jul 2016 officers Change of particulars for director (Helen Bown) 2 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2015 annual-return Annual Return 10 Buy now
31 Jul 2015 accounts Annual Accounts 7 Buy now
30 Jan 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Jul 2014 annual-return Annual Return 10 Buy now
01 Apr 2014 officers Change of particulars for director (Martin Bown) 3 Buy now
05 Feb 2014 accounts Annual Accounts 8 Buy now
09 Aug 2013 annual-return Annual Return 10 Buy now
04 Feb 2013 accounts Annual Accounts 8 Buy now
27 Jul 2012 annual-return Annual Return 10 Buy now
27 Jul 2012 officers Change of particulars for secretary (Lee James Butler) 2 Buy now
27 Jul 2012 officers Change of particulars for director (Martin Bown) 2 Buy now
27 Jul 2012 officers Change of particulars for director (Lee James Butler) 2 Buy now
27 Jul 2012 officers Change of particulars for director (Mrs Nicola Hillman) 2 Buy now
27 Jul 2012 officers Change of particulars for director (Helen Bown) 2 Buy now
27 Jul 2012 officers Change of particulars for director (Mr Ian James Hillman) 2 Buy now
27 Jul 2012 officers Change of particulars for director (Emma Butler) 2 Buy now
03 Feb 2012 accounts Annual Accounts 7 Buy now
23 Aug 2011 annual-return Annual Return 10 Buy now
22 Aug 2011 officers Appointment of director (Mrs Nicola Hillman) 3 Buy now
14 Feb 2011 capital Notice of name or other designation of class of shares 2 Buy now
14 Feb 2011 resolution Resolution 2 Buy now
26 Jan 2011 accounts Annual Accounts 4 Buy now
13 Jan 2011 officers Appointment of director (Helen Bown) 3 Buy now
13 Jan 2011 officers Appointment of director (Emma Butler) 3 Buy now
16 Jul 2010 annual-return Annual Return 6 Buy now
02 Feb 2010 accounts Annual Accounts 4 Buy now
16 Jul 2009 annual-return Return made up to 12/07/09; full list of members 5 Buy now
08 Jan 2009 accounts Amended Accounts 5 Buy now
15 Dec 2008 accounts Annual Accounts 1 Buy now
12 Aug 2008 accounts Annual Accounts 4 Buy now
16 Jul 2008 annual-return Return made up to 12/07/08; full list of members 5 Buy now
22 May 2008 address Registered office changed on 22/05/2008 from the byre, manor farm court purton stoke wiltshire SN5 4LA 1 Buy now
12 May 2008 accounts Accounting reference date shortened from 31/07/2007 to 30/04/2007 1 Buy now
22 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
14 Dec 2007 mortgage Particulars of mortgage/charge 4 Buy now
04 Dec 2007 mortgage Particulars of mortgage/charge 5 Buy now
29 Oct 2007 annual-return Return made up to 12/07/07; full list of members 3 Buy now
01 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Jul 2006 incorporation Incorporation Company 17 Buy now