About

Registered Number: 03150555
Date of Incorporation: 24/01/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: MRS T Y LAGDEN, 1 Wolsley House Station Road, Goring, Reading, RG8 9HE,

 

Having been setup in 1996, Wolsley House Flats Ltd has its registered office in Reading, it's status in the Companies House registry is set to "Active". The companies directors are listed as Christie, Annabel Jane, Ludlam, Ann, Wills, Robin Lionel at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUDLAM, Ann 15 June 2004 13 June 2006 1
WILLS, Robin Lionel 29 January 1996 19 May 2004 1
Secretary Name Appointed Resigned Total Appointments
CHRISTIE, Annabel Jane 24 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 09 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 02 February 2016
AP01 - Appointment of director 01 February 2016
AP01 - Appointment of director 01 February 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 01 December 2015
AP03 - Appointment of secretary 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
AD01 - Change of registered office address 01 December 2015
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 02 December 2014
AD01 - Change of registered office address 03 November 2014
TM01 - Termination of appointment of director 31 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 13 November 2013
AAMD - Amended Accounts 17 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 01 February 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 27 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 23 February 2005
AA - Annual Accounts 26 January 2005
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
363s - Annual Return 16 February 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
AA - Annual Accounts 17 November 2003
363s - Annual Return 30 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 10 December 1998
RESOLUTIONS - N/A 09 November 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 31 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1996
288 - N/A 14 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
287 - Change in situation or address of Registered Office 13 February 1996
NEWINC - New incorporation documents 24 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.