- 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) |
---|---|---|---|
23 Mar 2021 | TM01 | Termination of appointment of Martin David Hancock as a director on 18 March 2021 | |
31 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
28 Jan 2020 | AP03 | Appointment of Miss Jennifer Naomi Myram as a secretary on 23 January 2020 | |
28 Jan 2020 | TM02 | Termination of appointment of Julie Woollard as a secretary on 15 January 2020 | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
14 May 2019 | AP01 | Appointment of Mr Thomas Findlay Stables as a director on 8 May 2019 | |
14 May 2019 | AP03 | Appointment of Julie Woollard as a secretary on 8 May 2019 | |
13 May 2019 | TM02 | Termination of appointment of Michael Arnaouti as a secretary on 30 April 2019 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
20 Jun 2018 | PSC02 | Notification of Wm Ventures Limited as a person with significant control on 6 April 2016 | |
14 Dec 2017 | AD03 | Register(s) moved to registered inspection location 60 Charlotte Street (3rd Floor) London England W1T 2NU | |
13 Dec 2017 | AD02 | Register inspection address has been changed from National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham B5 6DD to 60 Charlotte Street (3rd Floor) London England W1T 2NU | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Jul 2017 | TM02 | Termination of appointment of Dianne Robinson as a secretary on 30 June 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Paul Antony Thomas as a director on 7 July 2017 | |
10 Jul 2017 | AP03 | Appointment of Michael Arnaouti as a secretary on 1 July 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
21 Jun 2017 | AP01 | Appointment of Mr Adam Michael James Cook as a director on 19 June 2017 | |
04 May 2017 | TM01 | Termination of appointment of Peter Timothy Coates as a director on 30 April 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Ian Douglas Stevens as a director on 13 April 2017 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|