WESLEYAN FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Notification of a person with significant control statement

View Document

12/06/2512 June 2025 Cessation of Sean Andrew Elener as a person with significant control on 2025-02-10

View Document

12/06/2512 June 2025 Cessation of Lynn Margaret Greenwood as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 Cessation of Alison Jean Swanson as a person with significant control on 2025-06-12

View Document

02/03/252 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

02/03/252 March 2025 Notification of Alison Jean Swanson as a person with significant control on 2025-01-01

View Document

02/03/252 March 2025 Notification of Lynn Margaret Greenwood as a person with significant control on 2025-01-01

View Document

02/03/252 March 2025 Registered office address changed from 1 Wesleyan Chapel Ickornshaw Cowling Keighley North Yorkshire BD22 0DE United Kingdom to Flat 6 Wesleyan Chapel Ickornshaw Cowling Keighley Wet Yorkshire BD22 0DE on 2025-03-02

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-07-31

View Document

10/02/2510 February 2025 Termination of appointment of Sean Andrew Elener as a director on 2025-02-10

View Document

12/12/2412 December 2024 Termination of appointment of Julie Elizabeth Naylor as a secretary on 2024-12-12

View Document

12/12/2412 December 2024 Termination of appointment of John Paul Naylor as a director on 2024-12-12

View Document

12/12/2412 December 2024 Cessation of John Paul Naylor as a person with significant control on 2024-12-12

View Document

23/11/2423 November 2024 Appointment of Ms Alison Jean Swanson as a director on 2024-11-22

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

08/02/248 February 2024 Registered office address changed from 4 Wesleyan Chapel Ickornshaw, Cowling Keighley North Yorkshire BD22 0DE England to 1 Wesleyan Chapel Ickornshaw Cowling Keighley North Yorkshire BD22 0DE on 2024-02-08

View Document

08/02/248 February 2024 Notification of Sean Andrew Elener as a person with significant control on 2024-02-01

View Document

23/12/2323 December 2023 Appointment of Mr Sean Andrew Elener as a director on 2023-12-22

View Document

16/12/2316 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

26/07/2026 July 2020 APPOINTMENT TERMINATED, DIRECTOR IAN GREENWOOD

View Document

14/10/1914 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BATE

View Document

29/10/1829 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

23/10/1723 October 2017 Registered office address changed from , 4 the Old Chapel, Ickornshaw, Cowling, Keighley, BD22 0DH to Flat 6 Wesleyan Chapel Ickornshaw Cowling Keighley Wet Yorkshire BD22 0DE on 2017-10-23

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 4 THE OLD CHAPEL ICKORNSHAW COWLING KEIGHLEY BD22 0DH

View Document

19/10/1719 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

29/11/1629 November 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

13/08/1513 August 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

19/08/1419 August 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

10/12/1310 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

20/10/1320 October 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL BRAVERY

View Document

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

25/01/1325 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR STACEY HARFORD

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY STACEY HARFORD

View Document

23/07/1223 July 2012 SECRETARY APPOINTED MRS JULIE ELIZABETH NAYLOR

View Document

10/01/1210 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HENRY GREENWOOD / 23/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BRAVERY / 23/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL NAYLOR / 23/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARGARET GREENWOOD / 23/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BATE / 23/07/2010

View Document

16/06/1016 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARFORD

View Document

04/12/094 December 2009 DIRECTOR APPOINTED STACEY MARIE HARFORD

View Document

10/08/0910 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/09/0611 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/068 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: UNIT 1 HARDINGS LANE CROSSHILLS KEIGHLEY WEST YORKSHIRE BD20 7AP

View Document

04/01/064 January 2006

View Document

29/12/0529 December 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 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