- Company Overview for WM PEOPLE LIMITED (05714476)
- Filing history for WM PEOPLE LIMITED (05714476)
- People for WM PEOPLE LIMITED (05714476)
- Charges for WM PEOPLE LIMITED (05714476)
- Insolvency for WM PEOPLE LIMITED (05714476)
- More for WM PEOPLE LIMITED (05714476)
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) |
---|---|---|---|
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 May 2018 | MR04 | Satisfaction of charge 2 in full | |
14 Apr 2018 | AD01 | Registered office address changed from 89 Lyndhurst Gardens Finchley London N3 1TE to 54 Sun Street Waltham Abbey EN9 1EJ on 14 April 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
04 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | CH01 | Director's details changed for Mr Simon Jonathan George Smith on 15 January 2016 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Feb 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-23
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Apr 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
26 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
29 Feb 2012 | AD04 | Register(s) moved to registered office address | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 Jun 2011 | TM01 | Termination of appointment of Andrew Myers as a director | |
26 Jun 2011 | TM01 | Termination of appointment of Brian Leader-Cramer as a director |