Advanced company searchLink opens in new window

W2 PROPERTY SERVICES LIMITED

Company number 05997259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Oct 2017 AD01 Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 October 2017
05 Oct 2017 CH03 Secretary's details changed for Mrs Yasmin Golar on 4 October 2017
05 Oct 2017 CH01 Director's details changed for Mrs Yasmin Golar on 4 October 2017
07 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
24 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
25 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
27 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
03 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
29 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
08 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
03 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
02 Feb 2012 AA Accounts for a dormant company made up to 31 March 2011
08 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
29 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
18 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
15 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
04 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
01 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
17 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Satbir Singh Golar on 14 November 2009