CONSOLIDATED PROPERTY WILMSLOW LIMITED
Status | ACTIVE |
Company No. | 01997495 |
Category | Private Limited Company |
Incorporated | 07 Mar 1986 |
Age | 38 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
CONSOLIDATED PROPERTY WILMSLOW LIMITED is an active private limited company with number 01997495. It was incorporated 38 years, 1 month, 27 days ago, on 07 March 1986. The company address is 56 London Road, Alderley Edge, SK9 7DZ, Cheshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 27 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-16
Officer name: Martin Allan Ridgway
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jul 2019
Action Date: 18 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-18
Charge number: 019974950030
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Mortgage satisfy charge full
Date: 30 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 019974950028
Documents
Mortgage satisfy charge full
Date: 30 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 019974950029
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 07 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sally Jane Dawson
Change date: 2016-09-06
Documents
Mortgage acquire with deed with charge number charge acquisition date
Date: 04 Mar 2016
Action Date: 22 Feb 2016
Category: Mortgage
Sub Category: Acquire
Type: MR02
Property acquired date: 2016-02-22
Charge number: 019974950029
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Mar 2016
Action Date: 22 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-22
Charge number: 019974950028
Documents
Resolution
Date: 04 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Capital
Type: SH19
Capital : 700,700 GBP
Date: 2016-01-18
Documents
Legacy
Date: 18 Jan 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/10/15
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Move registers to sail company with new address
Date: 23 Dec 2015
Category: Address
Type: AD03
New address: PO Box PO Box 93 Springsyde Birdcage Walk Otley West Yorkshire LS21 3HB
Documents
Change sail address company with new address
Date: 23 Dec 2015
Category: Address
Type: AD02
New address: PO Box PO Box 93 Springsyde Birdcage Walk Otley West Yorkshire LS21 3HB
Documents
Capital name of class of shares
Date: 16 Dec 2015
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 16 Dec 2015
Action Date: 28 Oct 2015
Category: Capital
Type: SH01
Capital : 2,000,000 GBP
Date: 2015-10-28
Documents
Resolution
Date: 16 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage satisfy charge full
Date: 09 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 27
Documents
Mortgage satisfy charge full
Date: 09 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 26
Documents
Termination director company with name termination date
Date: 29 Apr 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-21
Officer name: Jennifer Louise Dawson
Documents
Capital statement capital company with date currency figure
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Capital
Type: SH19
Date: 2015-03-23
Capital : 800,800 GBP
Documents
Legacy
Date: 10 Mar 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 10 Mar 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 25/02/15
Documents
Resolution
Date: 10 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Resolution
Date: 30 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Dec 2014
Action Date: 27 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-27
Capital : 7,800,800 GBP
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 28 Oct 2014
Action Date: 27 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-27
Officer name: Mr Martin Allan Ridgway
Documents
Appoint person director company with name date
Date: 28 Oct 2014
Action Date: 26 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-26
Officer name: Miss Sally Jane Dawson
Documents
Appoint person director company with name date
Date: 28 Oct 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-27
Officer name: Miss Jennifer Louise Dawson
Documents
Termination director company with name termination date
Date: 28 Oct 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christodoulos Georgiou Vassiliades
Termination date: 2014-10-27
Documents
Termination director company with name termination date
Date: 28 Oct 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzana Foradari
Termination date: 2014-10-27
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 17 Aug 2013
Action Date: 17 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-17
Old address: Dickens Farm. Mottram Road. Mottram.Alderley Edge. Cheshire.SK9 7BF
Documents
Accounts with accounts type full
Date: 27 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type full
Date: 05 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Suzana Foradari
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Termination director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicole Koulouroudia
Documents
Accounts with accounts type small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Capital allotment shares
Date: 03 Jun 2010
Action Date: 03 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-03
Capital : 800,800 GBP
Documents
Appoint person director company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christodoulos Georgiou Vassiliades
Documents
Appoint person director company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nicole Koulouroudia
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: William Marshall Smith
Documents
Accounts with accounts type small
Date: 13 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type small
Date: 20 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Legacy
Date: 24 Jul 2007
Category: Capital
Type: 169
Description: £ ic 331690/200200 04/07/07 £ sr 131490@1=131490
Documents
Legacy
Date: 26 Apr 2007
Category: Capital
Type: 169
Description: £ ic 430663/331690 14/02/07 £ sr 98973@1=98973
Documents
Legacy
Date: 22 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 09/03/07--------- £ si 20718@1=20718 £ ic 409945/430663
Documents
Resolution
Date: 11 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Feb 2007
Category: Capital
Type: 169
Description: £ ic 911574/409945 02/01/07 £ sr 501629@1=501629
Documents
Legacy
Date: 13 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/01/07--------- £ si 5772@1=5772 £ ic 905802/911574
Documents
Legacy
Date: 22 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/01/07--------- £ si 105000@1=105000 £ ic 800802/905802
Documents
Resolution
Date: 17 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jan 2007
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/12/06--------- £ si 600602@1=600602 £ ic 200200/800802
Documents
Legacy
Date: 06 Jan 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/12/06
Documents
Resolution
Date: 06 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 12 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 23 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/05; full list of members
Documents
Accounts with accounts type full
Date: 13 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Accounts with accounts type small
Date: 19 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Some Companies
124 BATTERSEA PARK ROAD,LONDON,SW11 4LY
Number: | 11608297 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARRATT HOUSE CARTWRIGHT WAY,COALVILLE,LE67 1UF
Number: | 02250784 |
Status: | ACTIVE |
Category: | Private Limited Company |
600 MELTON ROAD,LEICESTER,LE4 8BB
Number: | 11704349 |
Status: | ACTIVE |
Category: | Private Limited Company |
TWEED HORIZONS,ROXBURGHSHIRE,TD6 0SG
Number: | SC242861 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEGGARS ROOST,WADHURST,TN5 6QG
Number: | 03031537 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
14 CITY QUAY,DUNDEE,DD1 3JA
Number: | SC532707 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |