Advanced company searchLink opens in new window

W12 PROPERTIES LIMITED

Company number 11852513

Filter by category

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)
29 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
31 Oct 2022 AA Unaudited abridged accounts made up to 28 February 2022
14 Sep 2022 CH01 Director's details changed for Mr Jesse Alexander Guest on 1 September 2022
14 Sep 2022 PSC04 Change of details for Mr Jesse Alexander Guest as a person with significant control on 1 September 2022
14 Sep 2022 AD01 Registered office address changed from 62 Granville Road London London SW18 5SG United Kingdom to 71 Hare Lane Claygate Esher KT10 0QX on 14 September 2022
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
21 Oct 2021 AA Unaudited abridged accounts made up to 28 February 2021
09 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
30 Jan 2020 PSC01 Notification of Louise Roberts as a person with significant control on 29 January 2020
28 Feb 2019 PSC01 Notification of Benjamin Allan Excell as a person with significant control on 28 February 2019
28 Feb 2019 TM01 Termination of appointment of Michael Duke as a director on 28 February 2019
28 Feb 2019 PSC01 Notification of Jesse Alexander Guest as a person with significant control on 28 February 2019
28 Feb 2019 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 28 February 2019
28 Feb 2019 AP01 Appointment of Mr Benjamin Alan Excell as a director on 28 February 2019
28 Feb 2019 AP01 Appointment of Mr Jesse Alexander Guest as a director on 28 February 2019
28 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-28
  • GBP 1