- Company Overview for WECKS PROPERTY HOLDINGS LIMITED (03089447)
- Filing history for WECKS PROPERTY HOLDINGS LIMITED (03089447)
- People for WECKS PROPERTY HOLDINGS LIMITED (03089447)
- Charges for WECKS PROPERTY HOLDINGS LIMITED (03089447)
- More for WECKS PROPERTY HOLDINGS LIMITED (03089447)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
12 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
21 Nov 2023 | MR04 | Satisfaction of charge 9 in full | |
21 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
18 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
15 Mar 2023 | PSC08 | Notification of a person with significant control statement | |
15 Mar 2023 | PSC07 | Cessation of David Kantor as a person with significant control on 1 March 2023 | |
18 Nov 2022 | CH01 | Director's details changed for Mr Mark Daniel Sexton on 25 July 2022 | |
18 Nov 2022 | AP03 | Appointment of Mr Mark Daniel Sexton as a secretary on 17 November 2022 | |
17 Nov 2022 | TM02 | Termination of appointment of Mark Daniel Sexton as a secretary on 17 November 2022 | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
18 Aug 2021 | MR04 | Satisfaction of charge 10 in full | |
17 Jun 2021 | PSC07 | Cessation of Nicholas Hellaby Cain as a person with significant control on 1 June 2021 | |
18 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
22 Mar 2021 | PSC07 | Cessation of Mark Daniel Sexton as a person with significant control on 14 March 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 February 2021 | |
27 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
16 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 May 2019 | AD01 | Registered office address changed from 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 13 May 2019 | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
19 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
13 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 |