12-24 WHEATSHEAF FREEHOLD MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

07/05/257 May 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

09/08/239 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR HAROLD MARTYN COOMBS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MELTON

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR GERALD WHITE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/08/1612 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARGERY SMITH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/08/1410 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/08/1410 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/09/1315 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/08/1311 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

11/08/1311 August 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCARTHY

View Document

11/08/1311 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WATSON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/08/1111 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGERY ELIZABETH WILSON SMITH / 11/08/2011

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE SCOTT

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET MELING

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1023 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MELTON / 11/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLLS WATSON / 11/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STOCKTON / 11/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCARTHY / 11/08/2010

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MARGARET MARY MELING

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MARGERY ELIZABETH WILSON SMITH

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STOCKTON / 05/08/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WATSON / 05/08/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED PATRICK MCCARTHY

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED RICHARD NICHOLLS WATSON

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/10/0828 October 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED RICHARD STOCKTON

View Document

13/05/0813 May 2008 ADOPT MEM AND ARTS 03/05/2008

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: C/O KINGSTON PROPERTY SERVICES BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE TYNE & WEAR NE3 2ER

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0727 July 2007 COMPANY NAME CHANGED WHEATSHEAF COURT RESIDENTS LIMIT ED CERTIFICATE ISSUED ON 27/07/07

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 REGISTERED OFFICE CHANGED ON 17/06/07 FROM: 17 WHEATSHEAF COURT, NORTH HAVEN SUNDERLAND TYNE AND WEAR SR6 0RF

View Document

17/06/0717 June 2007 NEW SECRETARY APPOINTED

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company