Advanced company searchLink opens in new window

WELLCOME TRUST RESIDENTIAL 1 LIMITED

Company number 06262798

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Feb 2024 AA Full accounts made up to 30 September 2023
23 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
26 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
24 Jan 2023 AA Full accounts made up to 30 September 2022
10 Oct 2022 TM01 Termination of appointment of Peter John Pereira Gray as a director on 30 September 2022
09 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2022
  • GBP 58,840,001
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 July 2022
  • GBP 54,850,001
  • ANNOTATION Clarification a second filed SH01 was registered on 09/08/2022
24 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
21 Jan 2022 AA Full accounts made up to 30 September 2021
12 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 54,850,001
20 Sep 2021 TM02 Termination of appointment of Carolyn Kloet as a secretary on 17 September 2021
04 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with updates
19 Feb 2021 AA Full accounts made up to 30 September 2020
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 51,100,001
20 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 27,100,001
14 Jan 2020 AD01 Registered office address changed from C/O Christine Hill Gibbs Building Euston Road London NW1 2BE to Gibbs Building 215 Euston Road London NW1 2BE on 14 January 2020
20 Dec 2019 AA Full accounts made up to 30 September 2019
28 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with updates
05 Aug 2019 TM01 Termination of appointment of Elaina Tatem Elzinga as a director on 31 July 2019
05 Aug 2019 TM01 Termination of appointment of Lisha Nagin Patel as a director on 31 July 2019
11 Jul 2019 AP01 Appointment of Ms Karen Chadwick as a director on 21 June 2019
05 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 7,000,001
24 Jan 2019 AA Full accounts made up to 30 September 2018