WELLSPRING PROPERTY AND INVESTMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-27 with updates |
10/06/2410 June 2024 | Notification of Pierre Grigorian as a person with significant control on 2020-05-01 |
10/06/2410 June 2024 | Notification of Jacob Dent as a person with significant control on 2023-10-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-04-30 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with updates |
23/10/2323 October 2023 | Appointment of Mr Jacob Thomas Dent as a director on 2023-10-16 |
23/10/2323 October 2023 | Termination of appointment of Stephen John Davis as a director on 2023-07-07 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-04 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/02/2313 February 2023 | Registration of charge 107115190003, created on 2023-02-07 |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-04-30 |
08/08/218 August 2021 | Confirmation statement made on 2021-08-04 with no updates |
24/06/2124 June 2021 | Registration of charge 107115190002, created on 2021-06-18 |
22/06/2122 June 2021 | Registration of charge 107115190001, created on 2021-06-18 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
03/08/203 August 2020 | PSC'S CHANGE OF PARTICULARS / MR HADLEIGH RICHARD AUSTIN HOBBS / 31/07/2020 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
26/06/2026 June 2020 | DIRECTOR APPOINTED MR PIERRE HENRI GRIGORIAN |
26/06/2026 June 2020 | DIRECTOR APPOINTED MR STEPHEN JOHN DAVIS |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
04/04/204 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
16/08/1916 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
22/12/1822 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/04/1811 April 2018 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
05/04/175 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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