WELLFIELD HOLDINGS LIMITED

08882343
MCKINNON NELSON PROPERTY CONSULTANTS DENMAN HOUSE 20 PICCADILLY LONDON W1J 0DG

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 2 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 2 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 officers Change of particulars for director (Mr Patrick Myles Mckinnon) 2 Buy now
18 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Oct 2022 accounts Annual Accounts 5 Buy now
30 Aug 2022 officers Change of particulars for director (Mr William Fergus Mckinnon) 2 Buy now
30 Aug 2022 officers Change of particulars for secretary (William Fergus Mckinnon) 1 Buy now
30 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 6 Buy now
17 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2021 officers Change of particulars for director (Mr William Fergus Mckinnon) 2 Buy now
18 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2020 accounts Annual Accounts 6 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 officers Change of particulars for director (William Fergus Mckinnon) 2 Buy now
09 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Mar 2020 officers Change of particulars for director (Mr Patrick Myles Mckinnon) 2 Buy now
05 Nov 2019 accounts Annual Accounts 4 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
05 Nov 2019 restoration Administrative Restoration Company 3 Buy now
17 Sep 2019 gazette Gazette Dissolved Compulsory 1 Buy now
02 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
12 Sep 2018 accounts Annual Accounts 6 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 6 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Sep 2016 accounts Annual Accounts 7 Buy now
09 Sep 2016 mortgage Registration of a charge 40 Buy now
10 Aug 2016 mortgage Registration of a charge 40 Buy now
15 Jul 2016 mortgage Registration of a charge 43 Buy now
15 Apr 2016 annual-return Annual Return 5 Buy now
15 Apr 2016 annual-return Annual Return 5 Buy now
16 Sep 2015 mortgage Registration of a charge 7 Buy now
15 Sep 2015 mortgage Registration of a charge 13 Buy now
14 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
14 Apr 2015 annual-return Annual Return 5 Buy now
10 Apr 2015 accounts Annual Accounts 7 Buy now
30 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Mar 2014 annual-return Annual Return 5 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2014 officers Appointment of director (Patrick Myles Mckinnon) 3 Buy now
19 Feb 2014 officers Appointment of director (William Fergus Mckinnon) 3 Buy now
19 Feb 2014 officers Appointment of secretary (William Fergus Mckinnon) 3 Buy now
19 Feb 2014 officers Termination of appointment of director (Dudley Miles) 2 Buy now
19 Feb 2014 officers Termination of appointment of secretary (Dmcs Secretaries Limited) 2 Buy now
07 Feb 2014 incorporation Incorporation Company 24 Buy now