WICK CARE PROPERTIES LIMITED

07428531
55 WELLS STREET LONDON ENGLAND W1T 3PT

Documents

Documents
Date Category Description Pages
30 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
14 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
07 Aug 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Jun 2018 accounts Annual Accounts 6 Buy now
31 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Nov 2017 officers Termination of appointment of director (Philip John Arden) 1 Buy now
14 Nov 2017 officers Termination of appointment of secretary (Heather Ball) 1 Buy now
17 Oct 2017 accounts Annual Accounts 10 Buy now
19 Dec 2016 accounts Annual Accounts 6 Buy now
17 Nov 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2015 annual-return Annual Return 5 Buy now
04 Nov 2015 accounts Annual Accounts 6 Buy now
25 Mar 2015 officers Appointment of director (Mr Philip John Arden) 2 Buy now
08 Dec 2014 accounts Annual Accounts 6 Buy now
12 Nov 2014 annual-return Annual Return 5 Buy now
12 Nov 2014 officers Change of particulars for director (Alexander Charles Spencer Bowden) 2 Buy now
07 May 2014 mortgage Registration of a charge 23 Buy now
07 May 2014 mortgage Registration of a charge 20 Buy now
07 May 2014 mortgage Registration of a charge 20 Buy now
17 Feb 2014 officers Appointment of director (Mr Daniel Benjamin Parker) 2 Buy now
17 Feb 2014 officers Termination of appointment of director (Jonathan Burr) 1 Buy now
13 Nov 2013 annual-return Annual Return 6 Buy now
01 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2013 accounts Annual Accounts 11 Buy now
28 Aug 2013 mortgage Registration of a charge 7 Buy now
28 Aug 2013 mortgage Registration of a charge 23 Buy now
22 Aug 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Jun 2013 officers Appointment of director (Mr Jonathan Burr) 2 Buy now
25 Jun 2013 officers Termination of appointment of director (Andrew Muir-Simpson) 1 Buy now
06 Nov 2012 annual-return Annual Return 6 Buy now
06 Nov 2012 officers Termination of appointment of secretary (Alex Bowden) 1 Buy now
10 Oct 2012 annual-return Annual Return 5 Buy now
10 Oct 2012 officers Termination of appointment of secretary (Shirley Palmer) 1 Buy now
10 Oct 2012 address Move Registers To Sail Company 1 Buy now
10 Oct 2012 officers Change of particulars for secretary (Alex Bowden) 1 Buy now
10 Oct 2012 address Change Sail Address Company 1 Buy now
10 Oct 2012 officers Appointment of secretary (Ms Heather Ball) 2 Buy now
25 Sep 2012 accounts Annual Accounts 1 Buy now
08 Aug 2012 officers Termination of appointment of secretary (Shirley Palmer) 1 Buy now
20 Jul 2012 officers Appointment of secretary (Alex Bowden) 2 Buy now
20 Jul 2012 officers Appointment of director (Alex Bowden) 2 Buy now
06 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2011 officers Appointment of secretary (Miss Shirley Palmer) 2 Buy now
06 Jul 2011 officers Appointment of director (Mr Andrew Kenneth Muir-Simpson) 2 Buy now
06 Jul 2011 officers Termination of appointment of director (John Cowdry) 1 Buy now
06 Jul 2011 officers Termination of appointment of secretary (London Law Secretarial Limited) 1 Buy now
03 Nov 2010 incorporation Incorporation Company 34 Buy now