WELLINGTON CLOSE LIMITED

06418345
2 LEMAN STREET LONDON UNITED KINGDOM E1W 9US

Documents

Documents
Date Category Description Pages
25 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2024 accounts Annual Accounts 1 Buy now
10 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 1 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 6 Buy now
27 Jul 2022 officers Termination of appointment of secretary (Wendy Kirby) 1 Buy now
27 Jul 2022 officers Appointment of secretary (Kirstie Sweet) 2 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 6 Buy now
23 Dec 2020 accounts Annual Accounts 7 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2020 officers Change of particulars for director (Mr Warren Bradley Todd) 2 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 8 Buy now
23 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
23 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2018 mortgage Registration of a charge 21 Buy now
24 Oct 2018 mortgage Registration of a charge 44 Buy now
06 Oct 2018 accounts Annual Accounts 8 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 9 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 6 Buy now
22 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2016 mortgage Statement of satisfaction of a charge 2 Buy now
15 Jul 2016 mortgage Registration of a charge 5 Buy now
23 Nov 2015 annual-return Annual Return 5 Buy now
12 Oct 2015 accounts Annual Accounts 6 Buy now
15 Jun 2015 auditors Auditors Resignation Company 1 Buy now
26 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2014 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Annual Accounts 6 Buy now
19 Nov 2013 annual-return Annual Return 5 Buy now
02 Oct 2013 accounts Annual Accounts 6 Buy now
07 Nov 2012 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
14 Nov 2011 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
18 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
30 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Jun 2011 officers Appointment of director (Mr Graham Howard Hedger) 2 Buy now
22 Jun 2011 officers Termination of appointment of director (Susan Todd) 1 Buy now
15 Nov 2010 annual-return Annual Return 5 Buy now
25 Oct 2010 accounts Annual Accounts 6 Buy now
24 Mar 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Feb 2010 annual-return Annual Return 14 Buy now
07 Dec 2009 annual-return Annual Return 5 Buy now
27 Sep 2009 accounts Annual Accounts 6 Buy now
30 Apr 2009 officers Secretary appointed wendy kirby 1 Buy now
30 Apr 2009 officers Appointment terminated secretary susan todd 1 Buy now
02 Mar 2009 officers Director and secretary's change of particulars / susan todd / 28/02/2009 1 Buy now
02 Mar 2009 officers Director's change of particulars / warren todd / 28/02/2009 1 Buy now
10 Nov 2008 annual-return Return made up to 05/11/08; full list of members 4 Buy now
29 Sep 2008 accounts Accounting reference date shortened from 30/11/2008 to 30/06/2008 1 Buy now
29 Sep 2008 capital Ad 05/11/07-05/11/07\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
20 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
20 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
16 Nov 2007 officers Secretary resigned 1 Buy now
16 Nov 2007 officers Director resigned 1 Buy now
16 Nov 2007 officers New secretary appointed;new director appointed 3 Buy now
16 Nov 2007 officers New director appointed 4 Buy now
05 Nov 2007 incorporation Incorporation Company 16 Buy now