WL ESTATE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-04-30 with updates |
24/03/2524 March 2025 | Secretary's details changed |
21/03/2521 March 2025 | Change of details for Alexander Faulkner Partnership Limited as a person with significant control on 2024-06-11 |
13/03/2513 March 2025 | Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
13/03/2513 March 2025 | Register inspection address has been changed to Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
11/03/2511 March 2025 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2025-03-11 |
22/10/2422 October 2024 | Total exemption full accounts made up to 2023-12-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/06/232 June 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
15/03/2315 March 2023 | Secretary's details changed for Alexander Faulkner Partnership Limited on 2023-03-15 |
14/03/2314 March 2023 | Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-03-14 |
14/03/2314 March 2023 | Notification of Alexander Faulkner Partnership Limited as a person with significant control on 2021-07-01 |
14/03/2314 March 2023 | Appointment of Alexander Faulkner Partnership Limited as a secretary on 2021-07-01 |
14/03/2314 March 2023 | Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2023-03-06 |
14/03/2314 March 2023 | Appointment of Mr Steven John Perrett as a director on 2023-03-06 |
14/03/2314 March 2023 | Cessation of Nicholas Alexander Faulkner as a person with significant control on 2021-07-01 |
14/03/2314 March 2023 | Termination of appointment of Nicholas Alexander Faulkner as a director on 2023-03-06 |
14/03/2314 March 2023 | Appointment of Mr Ouda Saleh as a director on 2023-03-06 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Director's details changed for Mr Nicholas Alexander Faulkner on 2022-01-10 |
27/10/2127 October 2021 | Accounts for a small company made up to 2021-03-31 |
03/08/213 August 2021 | Confirmation statement made on 2021-08-03 with updates |
20/07/2120 July 2021 | Registered office address changed from 11 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2021-07-20 |
19/07/2119 July 2021 | Notification of Nicholas Alexander Faulkner as a person with significant control on 2021-07-01 |
16/07/2116 July 2021 | Termination of appointment of Paul Staley as a director on 2021-06-30 |
16/07/2116 July 2021 | Appointment of Alexander Faulkner Partnership Limited as a secretary on 2021-07-01 |
16/07/2116 July 2021 | Appointment of Mr Nicholas Alexander Faulkner as a director on 2021-07-01 |
16/07/2116 July 2021 | Cessation of Wise Living Developments Limited as a person with significant control on 2021-06-30 |
16/07/2116 July 2021 | Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 11 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2021-07-16 |
16/07/2116 July 2021 | Termination of appointment of Amy Louise Ingers as a secretary on 2021-06-30 |
16/07/2116 July 2021 | Termination of appointment of Charlotte Emma Armstrong as a director on 2021-06-30 |
16/07/2116 July 2021 | Termination of appointment of Andrew Michael Deller as a director on 2021-06-30 |
16/07/2116 July 2021 | Termination of appointment of Paul Robert Gratton as a director on 2021-06-30 |
16/07/2116 July 2021 | Termination of appointment of Andrew Martin as a director on 2021-06-30 |
16/07/2116 July 2021 | Termination of appointment of Martin Antony Webster as a director on 2021-06-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-15 with updates |
16/06/2016 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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