- Company Overview for W M PROPERTY HOLDINGS LIMITED (02264568)
- Filing history for W M PROPERTY HOLDINGS LIMITED (02264568)
- People for W M PROPERTY HOLDINGS LIMITED (02264568)
- Charges for W M PROPERTY HOLDINGS LIMITED (02264568)
- Registers for W M PROPERTY HOLDINGS LIMITED (02264568)
- More for W M PROPERTY HOLDINGS LIMITED (02264568)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2025 | AP01 | Appointment of Mr Kevin Gale as a director on 31 January 2025 | |
12 Feb 2025 | TM01 | Termination of appointment of Alexandra Naomi Jensen as a director on 31 January 2025 | |
19 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
11 Jul 2024 | TM01 | Termination of appointment of Neil Tom Mcewan as a director on 1 July 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
17 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Oct 2023 | AP01 | Appointment of Mr Neil Rowland Miles as a director on 2 October 2023 | |
03 Oct 2023 | AP01 | Appointment of Ms Alexandra Naomi Jensen as a director on 2 October 2023 | |
02 Aug 2023 | AP01 | Appointment of Mr Simon Callander as a director on 1 August 2023 | |
02 Aug 2023 | AP01 | Appointment of Mr Neil Tom Mcewan as a director on 1 August 2023 | |
01 Aug 2023 | TM01 | Termination of appointment of Thomas Findlay Stables as a director on 27 July 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
01 Feb 2023 | MA | Memorandum and Articles of Association | |
01 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2023 | CC04 | Statement of company's objects | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
15 Jun 2022 | AP03 | Appointment of Mr Simon Callander as a secretary on 13 June 2022 | |
06 May 2022 | TM02 | Termination of appointment of Jennifer Naomi Myram as a secretary on 6 May 2022 | |
02 Dec 2021 | AD04 | Register(s) moved to registered office address National Express House Digbeth Birmingham B5 6DD | |
31 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
26 Mar 2021 | PSC05 | Change of details for Wm Ventures Limited as a person with significant control on 18 March 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from 51 Bordesley Green Birmingham B9 4BZ to National Express House Digbeth Birmingham B5 6DD on 25 March 2021 | |
25 Mar 2021 | PSC05 | Change of details for Wm Ventures Limited as a person with significant control on 18 March 2021 |