WELLSPRING PROPERTY AND INVESTMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

10/06/2410 June 2024 Notification of Pierre Grigorian as a person with significant control on 2020-05-01

View Document

10/06/2410 June 2024 Notification of Jacob Dent as a person with significant control on 2023-10-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

23/10/2323 October 2023 Appointment of Mr Jacob Thomas Dent as a director on 2023-10-16

View Document

23/10/2323 October 2023 Termination of appointment of Stephen John Davis as a director on 2023-07-07

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Registration of charge 107115190003, created on 2023-02-07

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

08/08/218 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

24/06/2124 June 2021 Registration of charge 107115190002, created on 2021-06-18

View Document

22/06/2122 June 2021 Registration of charge 107115190001, created on 2021-06-18

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR HADLEIGH RICHARD AUSTIN HOBBS / 31/07/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR PIERRE HENRI GRIGORIAN

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR STEPHEN JOHN DAVIS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

22/12/1822 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

05/04/175 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information