WESLEY HOUSE (FREEHOLD) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Capital. Second filing capital allotment shares. 2023-11-14 View Report
Capital. Capital statement capital company with date currency figure. 2023-11-10 View Report
Capital. Description: Statement by Directors. 2023-11-10 View Report
Insolvency. Description: Solvency Statement dated 03/11/23. 2023-11-10 View Report
Resolution. Description: Resolutions. 2023-11-10 View Report
Capital. Capital allotment shares. 2023-09-29 View Report
Officers. Termination date: 2023-08-09. Officer name: Brandon Holloway. 2023-08-18 View Report
Mortgage. Charge number: 114330530001. 2023-07-26 View Report
Confirmation statement. Statement with no updates. 2023-06-27 View Report
Officers. Officer name: Alejandro Miguel Pilato. Termination date: 2023-06-09. 2023-06-09 View Report
Accounts. Accounts type full. 2023-05-31 View Report
Officers. Officer name: Antoine Stevens Pesenti. Termination date: 2023-03-31. 2023-04-04 View Report
Officers. Appointment date: 2022-12-22. Officer name: Brandon Holloway. 2022-12-30 View Report
Officers. Appointment date: 2022-12-22. Officer name: Sandeep Patel. 2022-12-30 View Report
Address. Old address: 80 Cheapside London EC2V 6EE England. New address: 5 New Street Square London EC4A 3TW. Change date: 2022-11-25. 2022-11-25 View Report
Persons with significant control. Change date: 2022-11-04. Psc name: Resi Portfolio Holdings Limited. 2022-11-21 View Report
Officers. Officer name: Diane Abeyawickrama. Termination date: 2022-11-04. 2022-11-04 View Report
Confirmation statement. Statement with no updates. 2022-07-07 View Report
Address. New address: The Pavilions Bridgwater Road Bristol BS13 8FD. Old address: The Pavilions Bridgewater Road Bristol BS13 8FD England. 2022-07-07 View Report
Officers. Officer name: Dr Alejandro Miguel Pilato. Change date: 2022-07-04. 2022-07-06 View Report
Persons with significant control. Change date: 2021-09-27. Psc name: Resi Portfolio Holdings Limited. 2022-07-06 View Report
Accounts. Accounts type full. 2022-03-21 View Report
Address. New address: 80 Cheapside London EC2V 6EE. Change date: 2021-09-27. Old address: 21 - 26 Garlick Hill London EC4V 2AU England. 2021-09-27 View Report
Confirmation statement. Statement with updates. 2021-07-07 View Report
Address. New address: The Pavilions Bridgewater Road Bristol BS13 8FD. 2021-07-07 View Report
Address. New address: The Pavilions Bridgewater Road Bristol BS13 8FD. 2021-07-05 View Report
Address. New address: The Pavilions Bridgewater Road Bristol BS13 8FD. 2021-07-05 View Report
Persons with significant control. Notification date: 2020-10-30. Psc name: Resi Portfolio Holdings Limited. 2021-05-13 View Report
Persons with significant control. Psc name: Residential Secure Income Plc. Cessation date: 2020-10-30. 2021-05-13 View Report
Officers. Officer name: Ms Diane Abeyawickrama. Appointment date: 2021-04-28. 2021-05-06 View Report
Officers. Termination date: 2021-04-23. Officer name: James Francis Sly. 2021-05-06 View Report
Accounts. Accounts type full. 2021-04-03 View Report
Officers. Change date: 2020-12-03. Officer name: Dr Alex Miguel Pilato. 2020-12-03 View Report
Confirmation statement. Statement with updates. 2020-07-22 View Report
Accounts. Accounts type full. 2020-06-18 View Report
Officers. Appointment date: 2020-04-07. Officer name: Mr James Francis Sly. 2020-04-07 View Report
Officers. Termination date: 2020-03-23. Officer name: Jonathan David Slater. 2020-04-06 View Report
Officers. Termination date: 2019-09-19. Officer name: Richard Stubbs. 2019-11-11 View Report
Address. Old address: 21 Great Winchester Street London EC2N 2JA United Kingdom. Change date: 2019-09-12. New address: 21 - 26 Garlick Hill London EC4V 2AU. 2019-09-12 View Report
Accounts. Accounts type full. 2019-07-05 View Report
Confirmation statement. Statement with no updates. 2019-06-27 View Report
Mortgage. Charge creation date: 2019-02-18. Charge number: 114330530001. 2019-02-20 View Report
Officers. Officer name: Mr Jonathan Slater. Appointment date: 2019-01-14. 2019-01-18 View Report
Officers. Appointment date: 2019-01-14. Officer name: Mr Richard Stubbs. 2019-01-15 View Report
Officers. Appointment date: 2019-01-14. Officer name: Mr Michael Woodman. 2019-01-15 View Report
Accounts. Change account reference date company current shortened. 2018-09-11 View Report
Resolution. Description: Resolutions. 2018-07-06 View Report
Incorporation. Capital: GBP 100 2018-06-26 View Report