WEMBLEY PARK RESIDENTIAL LIMITED

06623793
180 GREAT PORTLAND STREET LONDON UNITED KINGDOM W1W 5QZ

Documents

Documents
Date Category Description Pages
20 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2024 accounts Annual Accounts 20 Buy now
19 Dec 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
05 Dec 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 72 Buy now
05 Dec 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
19 May 2024 accounts Annual Accounts 24 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
15 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2023 accounts Annual Accounts 23 Buy now
08 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
03 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2021 capital Return of Allotment of shares 3 Buy now
14 Oct 2021 accounts Annual Accounts 22 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2021 officers Change of particulars for director (Mr Philip Simon Slavin) 2 Buy now
04 Mar 2021 accounts Annual Accounts 20 Buy now
23 Dec 2020 mortgage Registration of a charge 29 Buy now
18 Dec 2020 officers Termination of appointment of director (Michael Ben Jenkins) 1 Buy now
18 Dec 2020 mortgage Registration of a charge 198 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2020 officers Appointment of director (Mr Philip Simon Slavin) 2 Buy now
13 Nov 2019 officers Termination of appointment of director (Angus Alexander Dodd) 1 Buy now
26 Sep 2019 accounts Annual Accounts 18 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2018 accounts Annual Accounts 17 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
04 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
30 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2017 officers Change of particulars for director (Mr. Michael Ben Jenkins) 2 Buy now
18 Dec 2017 officers Change of particulars for director (Mr. Angus Alexander Dodd) 2 Buy now
17 Dec 2017 officers Change of particulars for secretary (Frances Victoria Heazell) 1 Buy now
17 Dec 2017 officers Change of particulars for director (Mr. James Michael Edward Saunders) 2 Buy now
03 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2017 mortgage Registration of a charge 134 Buy now
02 Oct 2017 accounts Annual Accounts 17 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2017 officers Appointment of director (Mr Michael Ben Jenkins) 2 Buy now
23 Jan 2017 officers Termination of appointment of director (Simon Geoffrey Carter) 1 Buy now
03 Jan 2017 accounts Annual Accounts 16 Buy now
15 Nov 2016 mortgage Registration of a charge 157 Buy now
04 Nov 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Nov 2016 resolution Resolution 30 Buy now
08 Oct 2016 officers Appointment of secretary (Frances Victoria Heazell) 2 Buy now
08 Oct 2016 officers Termination of appointment of secretary (Sandra Judith Odell) 1 Buy now
14 Jul 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Jul 2016 annual-return Annual Return 6 Buy now
07 Jul 2016 officers Appointment of director (Mr Simon Geoffrey Carter) 2 Buy now
05 Jul 2016 officers Termination of appointment of director (Maxwell David Shaw James) 1 Buy now
05 Jul 2016 officers Appointment of director (Mr Angus Alexander Dodd) 2 Buy now
29 Feb 2016 officers Change of particulars for director (Mr Maxwell David Shaw James) 2 Buy now
11 Feb 2016 officers Change of particulars for director (Mr James Michael Edward Saunders) 2 Buy now
14 Dec 2015 accounts Annual Accounts 13 Buy now
29 Jun 2015 annual-return Annual Return 5 Buy now
09 Apr 2015 officers Appointment of director (James Michael Edward Saunders) 2 Buy now
07 Apr 2015 officers Termination of appointment of director (Richard James Stearn) 1 Buy now
08 Dec 2014 accounts Annual Accounts 13 Buy now
11 Sep 2014 officers Change of particulars for director (Mr Maxwell David Shaw James) 2 Buy now
10 Sep 2014 officers Change of particulars for director (Mr Richard James Stearn) 2 Buy now
10 Sep 2014 officers Change of particulars for secretary (Sandra Judith Odell) 1 Buy now
05 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
25 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
20 Jan 2014 accounts Annual Accounts 13 Buy now
08 Jan 2014 miscellaneous Miscellaneous 4 Buy now
22 Nov 2013 miscellaneous Miscellaneous 4 Buy now
09 Jul 2013 annual-return Annual Return 5 Buy now
28 Jan 2013 officers Appointment of secretary (Sandra Judith Odell) 2 Buy now
28 Jan 2013 officers Termination of appointment of secretary (Susan Dixon) 1 Buy now
02 Jan 2013 accounts Annual Accounts 13 Buy now
01 Nov 2012 officers Termination of appointment of director (Rebecca Worthington) 1 Buy now
01 Aug 2012 officers Appointment of director (Mr Richard James Stearn) 2 Buy now
25 Jun 2012 annual-return Annual Return 4 Buy now
28 May 2012 officers Termination of appointment of director (Adrian Wyatt) 1 Buy now
27 Feb 2012 officers Termination of appointment of director (David Gavaghan) 1 Buy now
25 Nov 2011 accounts Annual Accounts 13 Buy now
15 Jul 2011 officers Appointment of director (Mr Maxwell David Shaw James) 2 Buy now
24 Jun 2011 annual-return Annual Return 5 Buy now
18 Apr 2011 officers Appointment of director (Mr David Nicholas Gavaghan) 2 Buy now
07 Apr 2011 officers Termination of appointment of director (Nicholas Shattock) 2 Buy now
23 Dec 2010 accounts Annual Accounts 12 Buy now
06 Oct 2010 officers Termination of appointment of director (Helen Devy) 1 Buy now
18 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
18 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
13 Jul 2010 annual-return Annual Return 6 Buy now
09 Jun 2010 officers Termination of appointment of director (Tonianne Dwyer) 2 Buy now
22 Dec 2009 accounts Annual Accounts 12 Buy now
21 Nov 2009 officers Appointment of director (Helen Devy) 3 Buy now
12 Aug 2009 annual-return Return made up to 18/06/09; full list of members 4 Buy now
02 Sep 2008 incorporation Memorandum Articles 21 Buy now
02 Sep 2008 address Registered office changed on 02/09/2008 from lacon house theobalds road london WC1X 8RW 1 Buy now
02 Sep 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/03/2009 1 Buy now