WORTHYGROUND PROPERTY MANAGEMENT LIMITED
Company number 02380444
- Company Overview for WORTHYGROUND PROPERTY MANAGEMENT LIMITED (02380444)
- Filing history for WORTHYGROUND PROPERTY MANAGEMENT LIMITED (02380444)
- People for WORTHYGROUND PROPERTY MANAGEMENT LIMITED (02380444)
- More for WORTHYGROUND PROPERTY MANAGEMENT LIMITED (02380444)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 30 September 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with updates | |
18 Jan 2024 | AA | Micro company accounts made up to 30 September 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
20 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with updates | |
03 May 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
11 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
28 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
14 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
28 Nov 2019 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 28 November 2019 | |
28 Nov 2019 | TM02 | Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on 28 November 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from Yew Tree House 10 Church Street St Neots Cambridgeshire PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on 28 November 2019 | |
12 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
08 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with updates | |
17 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Philip Savage as a director on 22 May 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Duncan Richard Martin as a director on 22 May 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Peter Geoffrey Glenn as a director on 22 May 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|