Date | Description |
2023-10-07 |
delete address WREN PROPERTIES LTD 696 WILMSLOW ROAD MANCHESTER ENGLAND M20 2DN |
2023-10-07 |
insert address WREN HOUSE 108 PALATINE ROAD MANCHESTER ENGLAND M20 3ZA |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-07 |
update registered_address |
2023-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2023 FROM
WREN PROPERTIES LTD 696 WILMSLOW ROAD
MANCHESTER
M20 2DN
ENGLAND |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, NO UPDATES |
2022-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-07-07 |
delete address 346 DEANSGATE MANCHESTER M3 4LY |
2022-07-07 |
insert address WREN PROPERTIES LTD 696 WILMSLOW ROAD MANCHESTER ENGLAND M20 2DN |
2022-07-07 |
update registered_address |
2022-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2022 FROM
346 DEANSGATE
MANCHESTER
M3 4LY |
2022-04-04 |
update statutory_documents DIRECTOR APPOINTED MR DAVID EMLYN WILLIAM COTTON |
2022-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COTTON |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
2020-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BOOTH |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
2019-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-03-08 |
update statutory_documents DIRECTOR APPOINTED DR ALISON JANE RYLANDS |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-01-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GERARD CONNELL |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN JONES |
2017-12-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-12-01 |
update statutory_documents DIRECTOR APPOINTED MR DAVID NORMAN BOOTH |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-05-27 |
update statutory_documents DIRECTOR APPOINTED MR KARL STEADMAN |
2016-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIES |
2016-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUREEN CREEVEY |
2016-02-11 |
update returns_last_madeup_date 2015-01-02 => 2016-01-02 |
2016-02-11 |
update returns_next_due_date 2016-01-30 => 2017-01-30 |
2016-01-20 |
update statutory_documents 02/01/16 NO MEMBER LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-02-07 |
update returns_last_madeup_date 2014-01-02 => 2015-01-02 |
2015-02-07 |
update returns_next_due_date 2015-01-30 => 2016-01-30 |
2015-01-23 |
update statutory_documents 02/01/15 NO MEMBER LIST |
2014-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LAKE |
2014-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-05-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-02-07 |
update returns_last_madeup_date 2013-01-02 => 2014-01-02 |
2014-02-07 |
update returns_next_due_date 2014-01-30 => 2015-01-30 |
2014-01-06 |
update statutory_documents 02/01/14 NO MEMBER LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-06-24 |
update returns_last_madeup_date 2012-01-02 => 2013-01-02 |
2013-06-24 |
update returns_next_due_date 2013-01-30 => 2014-01-30 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-04 |
update statutory_documents 02/01/13 NO MEMBER LIST |
2012-09-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-01-09 |
update statutory_documents 02/01/12 NO MEMBER LIST |
2011-11-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-01-04 |
update statutory_documents 02/01/11 NO MEMBER LIST |
2010-07-09 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER JONES |
2010-01-04 |
update statutory_documents 02/01/10 NO MEMBER LIST |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN LORESE JONES / 02/01/2010 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MARK LAKE / 02/01/2010 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CREEVEY / 02/01/2010 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DAVIES / 02/01/2010 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER NEIL JONES / 02/01/2010 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHMOND / 02/01/2010 |
2010-01-04 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WREN PROPERTIES LIMITED / 02/01/2010 |
2009-09-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-01-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/01/09 |
2008-10-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-01-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/01/08 |
2007-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/11/06 |
2006-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/11/05 |
2005-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/05 FROM:
CPM HOUSE
ESSEX ROAD
HODDESDON
HERTFORDSHIRE EN11 0DR |
2005-02-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-23 |
update statutory_documents SECRETARY RESIGNED |
2005-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/11/04 |
2004-12-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-03 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/11/03 |
2003-11-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/11/02 |
2001-11-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/11/01 |
2001-06-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-06-18 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2001-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/01 FROM:
1/3 EVRON PLACE
HERTFORD
HERTFORDSHIRE SG14 1PA |
2001-01-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/11/00 |
2000-01-31 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 |
1999-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/99 FROM:
PO BOX 55 7 SPA ROAD
LONDON
SE16 3QP |
1999-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-11-15 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-15 |
update statutory_documents SECRETARY RESIGNED |
1999-11-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |