- Company Overview for 123 WOLVERTON MANSIONS LIMITED (09640495)
- Filing history for 123 WOLVERTON MANSIONS LIMITED (09640495)
- People for 123 WOLVERTON MANSIONS LIMITED (09640495)
- More for 123 WOLVERTON MANSIONS LIMITED (09640495)
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) |
---|---|---|---|
26 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
20 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
22 Jun 2021 | AD01 | Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 70-72 Victoria Road Ruislip HA4 0AH on 22 June 2021 | |
21 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
21 Jun 2021 | AP04 | Appointment of Jsg Block Management Ltd as a secretary on 21 June 2021 | |
01 Jul 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
24 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
14 Aug 2017 | AA | Micro company accounts made up to 30 June 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
07 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
09 Jun 2017 | AP01 | Appointment of Mr Andres Joseph Tomlin as a director on 22 May 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Erik Niklas Lusser as a director on 22 May 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Victoria Jane Hurley as a director on 22 May 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from Knight Accountants Theaklen Drive St. Leonards-on-Sea TN38 9AZ England to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 10 April 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from 1, 2 & 3 Wolverton Mansions Uxbridge Road London W5 3LA United Kingdom to Knight Accountants Theaklen Drive St. Leonards-on-Sea TN38 9AZ on 23 February 2017 | |
22 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
16 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-16
|