NINE WELLINGTON PROPERTIES LTD

Maling Exchange C/O Jaccountancy Maling Exchange C/O Jaccountancy, Newcastle, NE6 2HL, Tyne And Wear, England
StatusACTIVE
Company No.07228766
CategoryPrivate Limited Company
Incorporated20 Apr 2010
Age14 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

NINE WELLINGTON PROPERTIES LTD is an active private limited company with number 07228766. It was incorporated 14 years, 1 month, 27 days ago, on 20 April 2010. The company address is Maling Exchange C/O Jaccountancy Maling Exchange C/O Jaccountancy, Newcastle, NE6 2HL, Tyne And Wear, England.



Company Fillings

Termination director company with name termination date

Date: 19 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Sarah Dawson

Termination date: 2024-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathryn Sarah Dawson

Cessation date: 2023-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jean Blackburn

Notification date: 2023-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Sarah Dawson

Appointment date: 2023-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melanie Jean Blackburn

Change date: 2023-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-08-29

Psc name: Kathryn Sarah Dawson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-18

Officer name: Mrs Melanie Jean Blackburn

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-18

Psc name: Kathryn Sarah Dawson

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Sarah Dawson

Termination date: 2023-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Address

Type: AD01

Old address: 9a Wellington Terrace Whitby North Yorkshire YO21 3HF

New address: Maling Exchange C/O Jaccountancy Hoults Yard, Walker Road Newcastle Tyne and Wear NE6 2HL

Change date: 2022-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2022

Action Date: 11 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kathryn Sarah Dawson

Change date: 2022-01-11

Documents

View document PDF

Change person secretary company with change date

Date: 05 Apr 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kathryn Sarah Dawson

Change date: 2022-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kathryn Sarah Dawson

Change date: 2021-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-01

Psc name: Kathryn Sarah Dawson

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-26

Officer name: Martin Paul Thistle

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-26

Officer name: Mrs Kathryn Sarah Dawson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-26

Officer name: Paul Barker

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonothan David Taylor

Appointment date: 2018-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-07

Officer name: Mr Martin Paul Thistle

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Heffernan

Termination date: 2017-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Randle

Termination date: 2017-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2014

Action Date: 27 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2012

Action Date: 15 Apr 2012

Category: Address

Type: AD01

Old address: 9 Wellington Terrace Whitby North Yorkshire YO21 3HF England

Change date: 2012-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Incorporation company

Date: 20 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDS GRAB HIRE LIMITED

10 ORMSKIRK ROAD,WATFORD,WD19 6ET

Number:10680220
Status:ACTIVE
Category:Private Limited Company

EVENT (I.O.W.) LIMITED

THE COTTAGE,VENTNOR,PO38 3AJ

Number:06880812
Status:ACTIVE
Category:Private Limited Company

JENKINS PROFESSIONAL SERVICES LIMITED

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:05028609
Status:LIQUIDATION
Category:Private Limited Company

MANORPORT LIMITED

27 ELIZABETH DRIVE,BATHGATE,EH48 1SJ

Number:SC357141
Status:ACTIVE
Category:Private Limited Company

PETSOUND SERVICES LTD

43 ELMFIELD WAY,SOUTH CROYDON,CR2 0EJ

Number:06133666
Status:ACTIVE
Category:Private Limited Company

TEN FEET TALL THEATRE LTD

4 CLAYMORE AVENUE,PORTLETHEN,AB12 4RF

Number:SC545001
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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