WATKIN PROPERTY VENTURES DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Change of details for Mr Mark Watkin Jones as a person with significant control on 2025-05-23

View Document

20/06/2520 June 2025 Director's details changed for Mr Mark Watkin Jones on 2025-05-23

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

18/12/2418 December 2024 Appointment of Mr Julian Nigel Tregoning Browne as a director on 2024-12-16

View Document

16/12/2416 December 2024 Appointment of Mr Julian Nigel Tregoning Browne as a secretary on 2024-12-16

View Document

16/12/2416 December 2024 Appointment of Mr Mark Anthony Hogan as a director on 2024-12-16

View Document

20/09/2420 September 2024 Change of details for Mr Mark Watkin Jones as a person with significant control on 2024-08-19

View Document

20/09/2420 September 2024 Director's details changed for Mr Mark Watkin Jones on 2024-08-19

View Document

06/06/246 June 2024 Change of details for Mr Mark Watkin Jones as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Change of details for Mr Glyn Watkin Jones as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Cessation of Jennifer Anne Watkin Jones as a person with significant control on 2024-06-06

View Document

25/04/2425 April 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

24/04/2424 April 2024 Satisfaction of charge 100091680004 in full

View Document

24/04/2424 April 2024 Satisfaction of charge 100091680005 in full

View Document

15/03/2415 March 2024 Certificate of change of name

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2023-01-21

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

04/12/234 December 2023 Sub-division of shares on 2023-11-13

View Document

21/04/2321 April 2023 Second filing of Confirmation Statement dated 2023-02-16

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATKIN JONES / 29/05/2020

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100091680005

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM UNITS 21-22 LLANDYGAI INDUSTRIAL ESTATE LLANDYGAI BANGOR GWYNEDD LL57 4YH UNITED KINGDOM

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100091680004

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANNE WATKIN JONES

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WATKIN JONES

View Document

02/03/182 March 2018 CESSATION OF THE GWJ 1999 HYBRID SETTLEMENT TRUST AS A PSC

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN WATKIN JONES

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATKIN JONES / 22/06/2017

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

11/02/1711 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100091680002

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100091680001

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100091680003

View Document

23/11/1623 November 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

12/03/1612 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100091680001

View Document

12/03/1612 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100091680002

View Document

12/03/1612 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100091680003

View Document

17/02/1617 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information