WELLBARK PROPERTY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewNotification of Golftee Lp4 Limited as a person with significant control on 2025-07-30

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Cessation of Robert William Jefferson as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Helen Austin as a secretary on 2022-02-23

View Document

19/01/2219 January 2022 Satisfaction of charge 7 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 3 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 4 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 8 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 10 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 9 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 11 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 12 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 15 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 17 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 18 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 19 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 16 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 20 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 21 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 24 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 25 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 26 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 23 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 22 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 058286680027 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 1 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 5 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 2 in full

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058286680027

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM FIRST FLOOR EARL GREY HOUSE 75-85 GREY STREET NEWCASTLE UPON TYNE NE1 6EF

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER TRERISE GLANVILLE / 25/05/2017

View Document

31/05/1731 May 2017 Registered office address changed from , First Floor Earl Grey House, 75-85 Grey Street, Newcastle upon Tyne, NE1 6EF to First Floor, Finchale House Belmont Business Park Durham DH1 1TW on 2017-05-31

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOLDRIDGE

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR SPENCER TRERISE GLANVILLE

View Document

21/06/1621 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 SECRETARY APPOINTED MRS HELEN AUSTIN

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS WOOLDRIDGE

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DALZELL

View Document

23/11/1523 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/05/1529 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 SECRETARY'S CHANGE OF PARTICULARS / THOMAS MICHAEL SCOTT WOOLDRIDGE / 01/05/2015

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR ROBERT WILLIAM JEFFERSON

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DALZELL / 20/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK WRIGHT / 20/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL SCOTT WOOLDRIDGE / 20/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORBITT BARNSLEY / 20/03/2015

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/06/143 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

15/05/1415 May 2014 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

15/05/1415 May 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/05/1415 May 2014 REREG UNLTD TO LTD; RES02 PASS DATE:08/05/2014

View Document

25/10/1325 October 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

11/07/1311 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

13/12/1113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 26

View Document

01/11/111 November 2011 AUDITOR'S RESIGNATION

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM ST ANNS WHARF 112 QUAYSIDE NEEWCASTLE UPON TYNE NE99 1SB

View Document

08/09/118 September 2011 Registered office address changed from , St Anns Wharf, 112 Quayside, Neewcastle upon Tyne, NE99 1SB on 2011-09-08

View Document

07/07/117 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

25/01/1125 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORBITT BARNSLEY / 25/06/2010

View Document

03/06/103 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

06/06/096 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 19

View Document

30/05/0830 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

12/05/0812 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

17/03/0817 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

17/03/0817 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

21/01/0821 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0821 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 88(2) 23842500 @ £1

View Document

20/04/0720 April 2007 £ NC 100/24000000 03/

View Document

20/04/0720 April 2007 NC INC ALREADY ADJUSTED 03/04/07

View Document

20/04/0720 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/065 October 2006 COMPANY NAME CHANGED CROSSCO NO.1 UNLIMITED CERTIFICATE ISSUED ON 05/10/06

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 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