WELBRENT PROPERTY INVESTMENT COMPANY LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a dormant company made up to 2024-11-15

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

13/02/2513 February 2025 Director's details changed for Mr James Alexander Britton on 2025-02-07

View Document

20/07/2420 July 2024 Accounts for a dormant company made up to 2023-11-15

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

28/09/2328 September 2023 Appointment of Mr James Alexander Britton as a director on 2023-09-22

View Document

25/09/2325 September 2023 Termination of appointment of Iain Walker as a director on 2023-09-22

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2022-11-15

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

05/12/225 December 2022 Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 2022-12-05

View Document

31/10/2231 October 2022 Appointment of Iain Walker as a director on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Nicholas James Patrick Ireland as a director on 2022-10-31

View Document

07/12/217 December 2021 Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/11/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 31ST FLOOR 30 ST. MARY AXE LONDON EC3A 8BF UNITED KINGDOM

View Document

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/11/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HANNIGAN

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PAINE

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY PAOLO ALONZI

View Document

08/11/168 November 2016 SECRETARY APPOINTED MISS HOLLY SYLVIA KIDD

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE THOMAS

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON

View Document

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/11/15

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ELISABETH THOMAS / 29/06/2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL HANNIGAN / 12/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN WATT / 12/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN JACKSON / 12/10/2015

View Document

08/10/158 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAOLO ALONZI / 08/10/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM PAINE / 08/10/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLO ALONZI / 08/10/2015

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/11/14

View Document

14/07/1514 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/11/13

View Document

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

28/07/1428 July 2014 SAIL ADDRESS CHANGED FROM: MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG UNITED KINGDOM

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/11/12

View Document

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/11/11

View Document

28/12/1128 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

19/08/1119 August 2011 15/11/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 15/11/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ELISABETH THOMAS / 05/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM PAINE / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN WATT / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN JACKSON / 05/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL HANNIGAN / 01/10/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAOLO ALONZI / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLO ALONZI / 01/10/2009

View Document

20/09/0920 September 2009 15/11/08 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HANNIGAN / 01/08/2009

View Document

17/08/0917 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR'S AUTHORISATION 14/11/2008

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HANNIGAN / 01/06/2007

View Document

04/09/084 September 2008 15/11/07 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/11/06

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/11/05

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/11/04

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 15/11/03

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 S366A DISP HOLDING AGM 11/06/03

View Document

15/07/0315 July 2003 S386 DISP APP AUDS 11/06/03

View Document

15/07/0315 July 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 15/11/03

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 S-DIV 08/01/03

View Document

26/01/0326 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0317 January 2003 COMPANY NAME CHANGED INHOCO 2773 LIMITED CERTIFICATE ISSUED ON 17/01/03

View Document

13/12/0213 December 2002 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