WEDNESFIELD PROPERTIES LIMITED

07164289
FOFRAME HOUSE 2ND FLOOR 35-37 BRENT STREET LONDON NW4 2EF

Documents

Documents
Date Category Description Pages
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2024 accounts Annual Accounts 2 Buy now
17 Jul 2023 accounts Annual Accounts 3 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 accounts Annual Accounts 3 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2021 accounts Annual Accounts 3 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2020 accounts Annual Accounts 3 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
20 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
17 May 2019 mortgage Registration of a charge 25 Buy now
17 May 2019 mortgage Registration of a charge 25 Buy now
16 May 2019 accounts Annual Accounts 3 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2018 accounts Annual Accounts 3 Buy now
26 Apr 2017 accounts Annual Accounts 3 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2016 accounts Annual Accounts 5 Buy now
14 Mar 2016 annual-return Annual Return 6 Buy now
21 Jul 2015 accounts Annual Accounts 6 Buy now
16 Mar 2015 annual-return Annual Return 6 Buy now
09 Apr 2014 accounts Annual Accounts 6 Buy now
20 Mar 2014 annual-return Annual Return 6 Buy now
08 Apr 2013 annual-return Annual Return 6 Buy now
08 Mar 2013 accounts Annual Accounts 6 Buy now
20 Mar 2012 annual-return Annual Return 6 Buy now
21 Feb 2012 accounts Annual Accounts 6 Buy now
15 Sep 2011 accounts Annual Accounts 6 Buy now
22 Mar 2011 annual-return Annual Return 6 Buy now
08 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Aug 2010 mortgage Particulars of a mortgage or charge 11 Buy now
11 Aug 2010 mortgage Particulars of a mortgage or charge 11 Buy now
14 Jun 2010 resolution Resolution 1 Buy now
14 Jun 2010 change-of-name Change Of Name Notice 1 Buy now
30 Mar 2010 capital Return of Allotment of shares 4 Buy now
24 Mar 2010 accounts Change Account Reference Date Company Current Shortened 2 Buy now
09 Mar 2010 officers Appointment of secretary (David Jay) 3 Buy now
09 Mar 2010 officers Appointment of director (Irvine Sidney Jay) 3 Buy now
09 Mar 2010 officers Appointment of director (Philip Jay) 3 Buy now
09 Mar 2010 officers Appointment of director (David Jay) 3 Buy now
24 Feb 2010 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
22 Feb 2010 incorporation Incorporation Company 21 Buy now