WELLESLEY FREEHOLDERS LIMITED

06649011
WHITE HOUSE CHAMBERS 84 LIND ROAD SUTTON SURREY SM1 4PL

Documents

Documents
Date Category Description Pages
10 Oct 2024 accounts Annual Accounts 7 Buy now
23 Jul 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
11 Oct 2023 accounts Annual Accounts 7 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Oct 2022 accounts Annual Accounts 7 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Dec 2021 accounts Annual Accounts 7 Buy now
28 Jul 2021 officers Change of particulars for director (Mr Dominic Marc Gulati) 2 Buy now
28 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
26 Oct 2020 accounts Annual Accounts 7 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 accounts Annual Accounts 7 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Jan 2019 accounts Annual Accounts 7 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 accounts Annual Accounts 7 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Nov 2016 accounts Annual Accounts 6 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 12 Buy now
02 Mar 2016 accounts Annual Accounts 6 Buy now
27 Jul 2015 annual-return Annual Return 10 Buy now
12 Nov 2014 accounts Annual Accounts 6 Buy now
04 Aug 2014 annual-return Annual Return 10 Buy now
27 Feb 2014 accounts Annual Accounts 6 Buy now
06 Aug 2013 annual-return Annual Return 10 Buy now
21 Mar 2013 accounts Annual Accounts 6 Buy now
07 Aug 2012 annual-return Annual Return 9 Buy now
07 Aug 2012 officers Change of particulars for director (Mr Rameen Firoozan) 2 Buy now
08 May 2012 officers Termination of appointment of director (Andrew Heymer) 1 Buy now
08 May 2012 officers Termination of appointment of director (John Kester) 1 Buy now
20 Mar 2012 accounts Annual Accounts 5 Buy now
21 Jul 2011 annual-return Annual Return 11 Buy now
26 Apr 2011 officers Appointment of director (Reverend Andrew Herbert Christopher Heymer) 2 Buy now
07 Feb 2011 accounts Annual Accounts 5 Buy now
23 Jul 2010 annual-return Annual Return 10 Buy now
23 Jul 2010 officers Change of particulars for director (John Peter Kester) 2 Buy now
23 Jul 2010 officers Change of particulars for director (Dominic Gulati) 2 Buy now
23 Feb 2010 accounts Annual Accounts 12 Buy now
21 Jul 2009 annual-return Return made up to 16/07/09; full list of members 26 Buy now
12 Mar 2009 officers Director appointed rameen firoozan 4 Buy now
28 Jan 2009 capital Amending 88(2) 12 Buy now
21 Jan 2009 capital Ad 20/12/08\gbp si 68@1=68\gbp ic 2/70\ 13 Buy now
13 Jan 2009 officers Secretary appointed anand kumar gulati 2 Buy now
13 Jan 2009 accounts Accounting reference date shortened from 31/07/2009 to 30/06/2009 1 Buy now
06 Aug 2008 officers Appointment terminated secretary c & m secretaries LIMITED 1 Buy now
06 Aug 2008 officers Appointment terminated director c & m registrars LIMITED 1 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from p o box 55 7 spa road london SE16 3QQ england 1 Buy now
06 Aug 2008 officers Director appointed dominic gulati 2 Buy now
06 Aug 2008 officers Director appointed john peter kester 2 Buy now
16 Jul 2008 incorporation Incorporation Company 15 Buy now