CONSOLIDATED PROPERTY WILMSLOW LIMITED

56 London Road, Alderley Edge, SK9 7DZ, Cheshire
StatusACTIVE
Company No.01997495
CategoryPrivate Limited Company
Incorporated07 Mar 1986
Age38 years, 1 month, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019974950028

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019974950029

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 22 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/10/15

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 16 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Resolution

Date: 16 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Mar 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/02/15

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 07 Aug 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 31 Jul 2012

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suzana Foradari

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Koulouroudia

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christodoulos Georgiou Vassiliades

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicole Koulouroudia

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Capital

Type: 169

Description: £ ic 331690/200200 04/07/07 £ sr 131490@1=131490

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Capital

Type: 169

Description: £ ic 430663/331690 14/02/07 £ sr 98973@1=98973

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/03/07--------- £ si 20718@1=20718 £ ic 409945/430663

Documents

View document PDF

Resolution

Date: 11 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Capital

Type: 169

Description: £ ic 911574/409945 02/01/07 £ sr 501629@1=501629

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/01/07--------- £ si 5772@1=5772 £ ic 905802/911574

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/01/07--------- £ si 105000@1=105000 £ ic 800802/905802

Documents

View document PDF

Resolution

Date: 17 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/12/06--------- £ si 600602@1=600602 £ ic 200200/800802

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/12/06

Documents

View document PDF

Resolution

Date: 06 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

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

View document PDF


Some Companies

ARDENADO LTD

124 BATTERSEA PARK ROAD,LONDON,SW11 4LY

Number:11608297
Status:ACTIVE
Category:Private Limited Company

BARRATT ST PAUL'S LIMITED

BARRATT HOUSE CARTWRIGHT WAY,COALVILLE,LE67 1UF

Number:02250784
Status:ACTIVE
Category:Private Limited Company

BATH CHOICE LTD

600 MELTON ROAD,LEICESTER,LE4 8BB

Number:11704349
Status:ACTIVE
Category:Private Limited Company

INTRASYS DESIGN LIMITED

TWEED HORIZONS,ROXBURGHSHIRE,TD6 0SG

Number:SC242861
Status:ACTIVE
Category:Private Limited Company

MCGILL UNIVERSITY TRUST

BEGGARS ROOST,WADHURST,TN5 6QG

Number:03031537
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TAYONE FOOD LIMITED

14 CITY QUAY,DUNDEE,DD1 3JA

Number:SC532707
Status:IN ADMINISTRATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source