WEDGE PROPERTIES LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/191 April 2019 APPLICATION FOR STRIKING-OFF

View Document

24/12/1824 December 2018 COMPANY NAME CHANGED CAVENDISH PERSONNEL LIMITED CERTIFICATE ISSUED ON 24/12/18

View Document

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/06/1723 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HOWARD TURNER / 23/03/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD TURNER / 23/03/2017

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES WEDGE

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM WEDGE HOUSE WHITE HART LANE LONDON N17 8HJ

View Document

17/06/1417 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

10/09/1010 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/05/1029 May 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

25/11/0925 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 COMPANY NAME CHANGED WEDGE COMMERCIAL PROPERTIES LIMI TED CERTIFICATE ISSUED ON 17/07/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RES AS AUD

View Document

26/06/0326 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 7A THE SQUARE ATTLEBOROUGH NUNEATON CV11 4JY

View Document

17/11/0117 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: SEYMOUR ROAD NUNEATON WARWICKSHIRE CV11 4JD

View Document

19/06/9719 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 AUDITOR'S RESIGNATION

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED

View Document

04/09/924 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9226 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/06/9226 June 1992 RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/05/9128 May 1991 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