About

Registered Number: 07917741
Date of Incorporation: 20/01/2012 (13 years ago)
Company Status: Active
Registered Address: Tenterfields, Thornhill Road Business Park, Dewsbury, West Yorkshire, WF12 0QT

 

Founded in 2012, Wsg Property (Holdings) Ltd has its registered office in Dewsbury, it's status at Companies House is "Active". The company has 3 directors listed as Sutton, Peter, Graham, Linda Rosemary, Graham, Susan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Linda Rosemary 04 September 2019 - 1
GRAHAM, Susan 04 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
SUTTON, Peter 02 May 2012 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 February 2020
SH19 - Statement of capital 04 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 February 2020
CAP-SS - N/A 04 February 2020
RESOLUTIONS - N/A 30 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 January 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 22 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2020
RESOLUTIONS - N/A 23 September 2019
SH08 - Notice of name or other designation of class of shares 23 September 2019
AP01 - Appointment of director 09 September 2019
AP01 - Appointment of director 09 September 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 22 January 2019
AA - Annual Accounts 26 January 2018
CS01 - N/A 22 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 27 January 2017
AA - Annual Accounts 06 May 2016
AA01 - Change of accounting reference date 27 January 2016
AR01 - Annual Return 26 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2016
CH01 - Change of particulars for director 26 January 2016
CH01 - Change of particulars for director 26 January 2016
RESOLUTIONS - N/A 13 November 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 13 February 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2015
AA - Annual Accounts 16 August 2014
AUD - Auditor's letter of resignation 09 May 2014
AR01 - Annual Return 04 February 2014
DISS40 - Notice of striking-off action discontinued 25 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
RP04 - N/A 20 September 2013
AR01 - Annual Return 08 March 2013
AA01 - Change of accounting reference date 29 January 2013
AD01 - Change of registered office address 29 January 2013
SH01 - Return of Allotment of shares 15 May 2012
AP01 - Appointment of director 15 May 2012
AP03 - Appointment of secretary 15 May 2012
TM01 - Termination of appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
AD01 - Change of registered office address 13 March 2012
CERTNM - Change of name certificate 09 March 2012
CONNOT - N/A 09 March 2012
NEWINC - New incorporation documents 20 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.