DE VERE WOKEFIELD PROPERTY LIMITED

06448766
THE INSPIRE HORNBEAM SQUARE WEST HARROGATE NORTH YORKSHIRE HG2 8PA

Documents

Documents
Date Category Description Pages
10 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2024 accounts Annual Accounts 31 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 30 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2022 accounts Annual Accounts 30 Buy now
06 Jan 2022 officers Termination of appointment of director (Anthony Gerrard Troy) 1 Buy now
06 Jan 2022 officers Appointment of director (Laurie Kay Nicol Donaldson) 2 Buy now
06 Jan 2022 officers Appointment of director (Mr Alan Alexander Corlett) 2 Buy now
06 Jan 2022 officers Termination of appointment of director (John Cody Bradshaw) 1 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 31 Buy now
04 May 2021 accounts Annual Accounts 33 Buy now
05 Jan 2021 mortgage Registration of a charge 20 Buy now
21 Dec 2020 incorporation Memorandum Articles 21 Buy now
21 Dec 2020 resolution Resolution 1 Buy now
17 Dec 2020 mortgage Registration of a charge 24 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 27 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 mortgage Registration of a charge 75 Buy now
11 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2018 accounts Annual Accounts 24 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 23 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 accounts Annual Accounts 24 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
04 Oct 2015 accounts Annual Accounts 25 Buy now
10 Mar 2015 officers Termination of appointment of director (Sarah Broughton) 1 Buy now
10 Mar 2015 officers Termination of appointment of director (Thomas Mark Tolley) 1 Buy now
19 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2014 annual-return Annual Return 7 Buy now
10 Dec 2014 officers Appointment of director (Mr James Alexander Burrell) 2 Buy now
10 Dec 2014 officers Appointment of director (Mr Anthony Gerard Troy) 2 Buy now
25 Nov 2014 auditors Auditors Resignation Company 1 Buy now
30 Oct 2014 accounts Annual Accounts 21 Buy now
13 Aug 2014 annual-return Annual Return 14 Buy now
14 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Apr 2014 incorporation Memorandum Articles 10 Buy now
04 Apr 2014 resolution Resolution 3 Buy now
24 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Mar 2014 mortgage Registration of a charge 66 Buy now
20 Mar 2014 mortgage Registration of a charge 61 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Mar 2014 officers Appointment of director (Mr John Cody Bradshaw) 3 Buy now
17 Mar 2014 officers Appointment of director (Sarah Broughton) 3 Buy now
17 Mar 2014 officers Appointment of director (Mr Thomas Mark Tolley) 3 Buy now
17 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Mar 2014 officers Termination of appointment of director (Colin Elliot) 2 Buy now
17 Mar 2014 officers Termination of appointment of director (Andrew Coppel) 2 Buy now
17 Mar 2014 officers Termination of appointment of secretary (Sunita Kaushal) 2 Buy now
18 Dec 2013 annual-return Annual Return 5 Buy now
08 Oct 2013 accounts Annual Accounts 15 Buy now
27 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2013 officers Termination of appointment of director (David Caldecott) 1 Buy now
01 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jun 2013 officers Appointment of director (Mr Colin Elliot) 2 Buy now
11 Dec 2012 annual-return Annual Return 5 Buy now
05 Nov 2012 officers Change of particulars for director (Mr Gareth Caldecott) 2 Buy now
05 Nov 2012 officers Change of particulars for director (Mr Gareth Caldecott) 2 Buy now
03 Oct 2012 accounts Annual Accounts 15 Buy now
05 Sep 2012 officers Change of particulars for director (Mr Gareth Caldecott) 2 Buy now
10 Feb 2012 officers Change of particulars for director (Mr Andrew Maxwell Coppel) 2 Buy now
10 Feb 2012 officers Change of particulars for director 2 Buy now
09 Feb 2012 officers Change of particulars for secretary (Sunita Kaushal) 2 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
05 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2011 accounts Annual Accounts 14 Buy now
19 Sep 2011 officers Termination of appointment of director (Jagtar Singh) 1 Buy now
19 Sep 2011 officers Termination of appointment of director (Richard Balfour-Lynn) 1 Buy now
19 Sep 2011 officers Appointment of director (Mr Andrew Maxwell Coppel) 2 Buy now
19 Sep 2011 officers Appointment of director (Mr Gareth Caldecott) 2 Buy now
06 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2011 officers Termination of appointment of secretary (Filex Services Limited) 1 Buy now
30 Mar 2011 officers Appointment of secretary (Sunita Kaushal) 2 Buy now
30 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2010 mortgage Particulars of a mortgage or charge subject to which property has been acquired 56 Buy now
15 Dec 2010 annual-return Annual Return 5 Buy now
08 Nov 2010 change-of-name Certificate Change Of Name Company 2 Buy now
08 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
30 Sep 2010 accounts Annual Accounts 9 Buy now
17 Mar 2010 mortgage Particulars of a mortgage or charge 64 Buy now
09 Mar 2010 officers Termination of appointment of director (Ian Cave) 2 Buy now
09 Mar 2010 officers Termination of appointment of director (Michael Bibring) 2 Buy now
28 Jan 2010 accounts Annual Accounts 3 Buy now
20 Jan 2010 annual-return Annual Return 6 Buy now
09 Nov 2009 officers Change of particulars for director (Jagtar Singh) 2 Buy now
17 Jun 2009 officers Director's change of particulars / michael bibring / 15/06/2009 1 Buy now
14 Jan 2009 annual-return Return made up to 10/12/08; full list of members 4 Buy now
07 Jan 2009 officers Director's change of particulars / richard balfour-lynn / 10/12/2008 1 Buy now
21 Dec 2007 mortgage Particulars of mortgage/charge 31 Buy now
20 Dec 2007 resolution Resolution 3 Buy now
10 Dec 2007 incorporation Incorporation Company 18 Buy now