Having been setup in 1999, Wellspring Developments Ltd are based in Newcastle Upon Tyne, it has a status of "Active". This business has only one director. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANDLER, Shoshana | 12 July 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 May 2020 | |
AA01 - Change of accounting reference date | 27 May 2020 | |
CS01 - N/A | 23 April 2020 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 06 May 2019 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 13 April 2018 | |
MR04 - N/A | 16 October 2017 | |
MR01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 25 May 2017 | |
CS01 - N/A | 21 May 2017 | |
MR01 - N/A | 09 August 2016 | |
AR01 - Annual Return | 02 May 2016 | |
MR04 - N/A | 04 March 2016 | |
MR04 - N/A | 04 March 2016 | |
MR04 - N/A | 04 March 2016 | |
MR04 - N/A | 04 March 2016 | |
MR04 - N/A | 04 March 2016 | |
MR04 - N/A | 04 March 2016 | |
AA - Annual Accounts | 21 February 2016 | |
MR01 - N/A | 10 November 2015 | |
MR01 - N/A | 31 October 2015 | |
MR01 - N/A | 31 October 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 04 March 2015 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 25 April 2014 | |
MR01 - N/A | 23 August 2013 | |
MR01 - N/A | 23 August 2013 | |
MR01 - N/A | 21 August 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 18 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 April 2013 | |
AR01 - Annual Return | 16 July 2012 | |
AP01 - Appointment of director | 16 July 2012 | |
TM01 - Termination of appointment of director | 16 July 2012 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 15 May 2012 | |
AR01 - Annual Return | 27 July 2011 | |
AD01 - Change of registered office address | 27 July 2011 | |
AA - Annual Accounts | 03 June 2011 | |
MG01 - Particulars of a mortgage or charge | 20 December 2010 | |
AR01 - Annual Return | 09 June 2010 | |
AD01 - Change of registered office address | 09 June 2010 | |
AA - Annual Accounts | 01 June 2010 | |
AR01 - Annual Return | 08 January 2010 | |
AA - Annual Accounts | 30 June 2009 | |
AA - Annual Accounts | 17 September 2008 | |
363a - Annual Return | 21 August 2008 | |
395 - Particulars of a mortgage or charge | 19 December 2007 | |
395 - Particulars of a mortgage or charge | 30 November 2007 | |
AA - Annual Accounts | 26 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2007 | |
395 - Particulars of a mortgage or charge | 03 October 2007 | |
363s - Annual Return | 23 August 2007 | |
363s - Annual Return | 14 July 2006 | |
AA - Annual Accounts | 04 July 2006 | |
287 - Change in situation or address of Registered Office | 12 June 2006 | |
395 - Particulars of a mortgage or charge | 09 May 2006 | |
395 - Particulars of a mortgage or charge | 24 March 2006 | |
395 - Particulars of a mortgage or charge | 28 February 2006 | |
395 - Particulars of a mortgage or charge | 06 January 2006 | |
AA - Annual Accounts | 01 July 2005 | |
363s - Annual Return | 24 June 2005 | |
363s - Annual Return | 12 May 2004 | |
AA - Annual Accounts | 23 March 2004 | |
287 - Change in situation or address of Registered Office | 22 March 2004 | |
363s - Annual Return | 18 August 2003 | |
AA - Annual Accounts | 04 July 2003 | |
AA - Annual Accounts | 02 June 2003 | |
363s - Annual Return | 07 October 2002 | |
287 - Change in situation or address of Registered Office | 12 February 2002 | |
363s - Annual Return | 11 July 2001 | |
AA - Annual Accounts | 04 July 2001 | |
363s - Annual Return | 15 August 2000 | |
395 - Particulars of a mortgage or charge | 02 June 2000 | |
395 - Particulars of a mortgage or charge | 02 June 2000 | |
395 - Particulars of a mortgage or charge | 02 June 2000 | |
395 - Particulars of a mortgage or charge | 02 June 2000 | |
395 - Particulars of a mortgage or charge | 02 June 2000 | |
395 - Particulars of a mortgage or charge | 02 June 2000 | |
395 - Particulars of a mortgage or charge | 02 June 2000 | |
395 - Particulars of a mortgage or charge | 02 June 2000 | |
395 - Particulars of a mortgage or charge | 02 June 2000 | |
395 - Particulars of a mortgage or charge | 02 June 2000 | |
395 - Particulars of a mortgage or charge | 02 June 2000 | |
395 - Particulars of a mortgage or charge | 02 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 December 1999 | |
288a - Notice of appointment of directors or secretaries | 17 December 1999 | |
288a - Notice of appointment of directors or secretaries | 17 December 1999 | |
225 - Change of Accounting Reference Date | 17 December 1999 | |
287 - Change in situation or address of Registered Office | 28 May 1999 | |
288b - Notice of resignation of directors or secretaries | 28 May 1999 | |
288b - Notice of resignation of directors or secretaries | 28 May 1999 | |
NEWINC - New incorporation documents | 19 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 July 2017 | Outstanding |
N/A |
A registered charge | 27 July 2016 | Outstanding |
N/A |
A registered charge | 30 October 2015 | Outstanding |
N/A |
A registered charge | 30 October 2015 | Outstanding |
N/A |
A registered charge | 30 October 2015 | Fully Satisfied |
N/A |
A registered charge | 19 August 2013 | Outstanding |
N/A |
A registered charge | 19 August 2013 | Outstanding |
N/A |
A registered charge | 19 August 2013 | Outstanding |
N/A |
Legal charge | 14 December 2010 | Fully Satisfied |
N/A |
Legal charge | 18 December 2007 | Fully Satisfied |
N/A |
Legal charge | 27 November 2007 | Fully Satisfied |
N/A |
Legal charge | 17 September 2007 | Fully Satisfied |
N/A |
Legal charge | 24 April 2006 | Fully Satisfied |
N/A |
Legal charge | 22 March 2006 | Fully Satisfied |
N/A |
Debenture | 24 February 2006 | Fully Satisfied |
N/A |
Legal charge | 05 January 2006 | Fully Satisfied |
N/A |
Mortgage | 19 May 2000 | Fully Satisfied |
N/A |
Mortgage | 19 May 2000 | Fully Satisfied |
N/A |
Mortgage | 19 May 2000 | Fully Satisfied |
N/A |
Mortgage | 19 May 2000 | Fully Satisfied |
N/A |
Mortgage | 19 May 2000 | Fully Satisfied |
N/A |
Mortgage | 19 May 2000 | Fully Satisfied |
N/A |
Mortgage | 18 May 2000 | Fully Satisfied |
N/A |
Mortgage | 18 May 2000 | Fully Satisfied |
N/A |
Mortgage | 18 May 2000 | Fully Satisfied |
N/A |
Mortgage | 18 May 2000 | Fully Satisfied |
N/A |
Mortgage | 18 May 2000 | Fully Satisfied |
N/A |
Mortgage | 18 May 2000 | Fully Satisfied |
N/A |