Wainhomes Developments LTD
EVER 1091 LIMITED
LANGTREE PROPERTIES LTD
WAINHOMES DEVELOPMENTS LIMITED
WAINHOMES (NORTH WEST) LIMITED
LANGTREE PROPERTY COMPANY LIMITED
Company type Private Limited Company , Active Company Number 03703026 Record last updated Friday, April 19, 2024 3:36:43 PM UTC Official Address 2 Cedarwood Kelvin Close Birchwood There are 20 companies registered at this street
Postal Code WA37PB Sector buy, sell, real, estate
Visits Document Type Publication date Download link Registry Apr 4, 2024 Appointment of a man as Director Registry Apr 2, 2024 Appointment of a man as Director 3703... Registry Jul 7, 2023 Resignation of one Director (a man) Registry Jun 30, 2023 Resignation of one Director (a man) 3703... Registry Jul 29, 2022 Resignation of one Director (a man) Registry Jul 29, 2022 Appointment of a man as Director and Land Director Registry Mar 1, 2021 Resignation of one Director (a man) Registry Mar 1, 2021 Appointment of a man as Director and Chartered Accountant Registry Nov 13, 2020 Appointment of a man as Land Director and Director Registry Jan 31, 2020 Appointment of a man as Finance Director and Director Registry Jan 22, 2020 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 22, 2020 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Dec 19, 2019 Resignation of one Director (a man) Registry Dec 19, 2019 Resignation of one Director (a man) 4978... Registry Nov 18, 2019 Resignation of one Secretary (a woman) Registry Jul 18, 2019 Resignation of one Secretary (a man) Registry Jul 1, 2019 Appointment of a man as Director and Managing Director Registry May 22, 2019 Resignation of one Company Director and one Director (a man) Registry May 17, 2019 Appointment of a woman Registry Apr 24, 2019 Two appointments: 2 men Registry Mar 15, 2019 Resignation of one Secretary (a woman) Registry Mar 15, 2019 Appointment of a man as Secretary Registry Jun 1, 2017 Two appointments: 2 men Registry Jan 31, 2017 Appointment of a woman as Secretary Registry Jan 31, 2017 Appointment of a woman as Secretary 4978... Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Mar 9, 2016 Appointment of a man as Director Registry Mar 9, 2016 Appointment of a man as Director 4978... Registry Jul 21, 2014 Registration of a charge / charge code Registry Jul 5, 2014 Registration of a charge / charge code 4978... Registry Apr 16, 2014 Registration of a charge / charge code Registry Apr 9, 2014 Annual return Registry Apr 9, 2014 Change of particulars for director Financials Mar 12, 2014 Annual accounts Financials Mar 12, 2014 Annual accounts 3703... Registry Jan 31, 2014 Registration of a charge / charge code Registry Jan 14, 2014 Annual return Registry Apr 4, 2013 Particulars of a mortgage or charge Registry Mar 30, 2013 Particulars of a mortgage or charge 4978... Financials Mar 22, 2013 Annual accounts Financials Mar 22, 2013 Annual accounts 3703... Registry Feb 25, 2013 Annual return Registry Jan 2, 2013 Annual return 4978... Registry Aug 16, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 16, 2012 Statement of satisfaction in full or in part of mortgage or charge 4978... Registry Aug 16, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 16, 2012 Statement of satisfaction in full or in part of mortgage or charge 4978... Registry Aug 16, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 16, 2012 Statement of satisfaction in full or in part of mortgage or charge 4978... Registry Aug 16, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 16, 2012 Statement of satisfaction in full or in part of mortgage or charge 4978... Registry Aug 16, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 16, 2012 Statement of satisfaction in full or in part of mortgage or charge 3703... Registry Aug 16, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 31, 2012 Alteration to memorandum and articles Registry Jul 31, 2012 Section 175 comp act 06 08 Registry Jul 21, 2012 Particulars of a mortgage or charge Registry Jul 21, 2012 Particulars of a mortgage or charge 4978... Registry Jul 21, 2012 Particulars of a mortgage or charge Registry Jul 21, 2012 Particulars of a mortgage or charge 3703... Registry Jul 21, 2012 Particulars of a mortgage or charge Registry Jul 14, 2012 Particulars of a mortgage or charge 4978... Registry Jun 15, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 13, 2012 Particulars of a mortgage or charge Registry May 31, 2012 Particulars of a mortgage or charge 4978... Registry May 24, 2012 Particulars of a mortgage or charge Registry May 10, 2012 Particulars of a mortgage or charge 4978... Financials Mar 15, 2012 Annual accounts Financials Mar 15, 2012 Annual accounts 3703... Registry Feb 7, 2012 Annual return Registry Jan 24, 2012 Annual return 4978... Registry Jan 5, 2012 Particulars of a mortgage or charge Registry Sep 22, 2011 Particulars of a mortgage or charge 4978... Registry Sep 10, 2011 Particulars of a mortgage or charge Registry Sep 7, 2011 Particulars of a mortgage or charge 4978... Registry Sep 7, 2011 Particulars of a mortgage or charge Registry Aug 10, 2011 Particulars of a mortgage or charge 4978... Registry Aug 10, 2011 Particulars of a mortgage or charge Registry Aug 3, 2011 Particulars of a mortgage or charge 3703... Financials Feb 28, 2011 Annual accounts Financials Feb 28, 2011 Annual accounts 3703... Registry Feb 16, 2011 Annual return Registry Jan 10, 2011 Annual return 4978... Registry Dec 8, 2010 Particulars of a mortgage or charge Registry Aug 12, 2010 Resignation of one Director Registry Aug 12, 2010 Resignation of one Director 3703... Registry Jun 30, 2010 Resignation of 3 people: 2 women and a man Financials Mar 16, 2010 Annual accounts Financials Mar 16, 2010 Annual accounts 3703... Registry Feb 1, 2010 Change of particulars for director Registry Feb 1, 2010 Change of particulars for director 3703... Registry Feb 1, 2010 Change of particulars for director Registry Jan 25, 2010 Annual return Registry Jan 25, 2010 Change of particulars for director Registry Sep 26, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 26, 2009 Elective resolution Registry Sep 26, 2009 Notice of increase in nominal capital Financials Apr 30, 2009 Annual accounts Financials Apr 30, 2009 Annual accounts 3703...