Advanced company searchLink opens in new window

WELLESLEY & CO LIMITED

Company number 07981279

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)
05 Feb 2015 CH01 Director's details changed for Mr Garret Graham Wellesley on 5 February 2015
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 106,000
10 Dec 2014 AD01 Registered office address changed from , 7 st John's Road, Harrow, Middlesex, HA1 2EY to Infinity House 14 Waterloo Road Wolverhampton WV1 4BS on 10 December 2014
13 May 2014 AP01 Appointment of Mr Paul Anselm Cragg as a director
18 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
17 Mar 2014 TM01 Termination of appointment of Nicholas Pilbrow as a director
17 Mar 2014 TM01 Termination of appointment of Colin Emson as a director
17 Mar 2014 AP01 Appointment of Mr Lorenzo Naldini as a director
20 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
19 Nov 2013 TM01 Termination of appointment of Larry Trachtenberg as a director
05 Jul 2013 AP01 Appointment of Mr Larry Steven Trachtenberg as a director
04 Jul 2013 AP01 Appointment of Mr Colin Jack Emson as a director
04 Jul 2013 AP01 Appointment of Mr Andrew Joseph John Turnbull as a director
04 Jul 2013 AP01 Appointment of Mr Nicholas David Pilbrow as a director
04 Jul 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
27 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
26 Mar 2013 AP01 Appointment of Viscount Garret Graham Wellesley as a director
26 Mar 2013 TM01 Termination of appointment of Emma Fane as a director
13 Dec 2012 CERTNM Company name changed grovepark ventures LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
  • NM01 ‐ Change of name by resolution
13 Apr 2012 AP01 Appointment of Mr Anthony Julian Fane as a director
13 Apr 2012 AP01 Appointment of Mrs Emma Frances Fane as a director
13 Apr 2012 SH01 Statement of capital following an allotment of shares on 26 March 2012
  • GBP 2
28 Mar 2012 AD01 Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 28 March 2012
28 Mar 2012 TM01 Termination of appointment of Barbara Kahan as a director
08 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)