Advanced company searchLink opens in new window

WPR PROPERTY MANAGEMENT LTD

Company number 06883831

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)
09 Feb 2025 AA Accounts for a dormant company made up to 30 April 2024
21 Jan 2025 PSC04 Change of details for Mr Samuel Edward Biss as a person with significant control on 1 January 2025
11 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
17 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
30 Mar 2023 AD02 Register inspection address has been changed from Willingham Hall Church Road Willingham St. Mary Beccles Suffolk NR34 7TS United Kingdom to 8 Niederwald Road London SE26 4AD
17 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
18 Apr 2022 AD01 Registered office address changed from Flat 81 Winchester Court Vicarage Gate London W8 4AF England to 81 81 Commodore House Juniper Drive London SW18 1TZ on 18 April 2022
06 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
23 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
30 Mar 2021 AD04 Register(s) moved to registered office address Flat 81 Winchester Court Vicarage Gate London W8 4AF
06 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
25 May 2020 AD01 Registered office address changed from 11 Espirit House 2 Keswick Road London SW15 2JL to Flat 81 Winchester Court Vicarage Gate London W8 4AF on 25 May 2020
25 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
06 Jan 2020 PSC01 Notification of Samuel Edward Biss as a person with significant control on 6 January 2020
06 Jan 2020 PSC01 Notification of Catherine Carolan as a person with significant control on 6 January 2020
24 Dec 2019 PSC01 Notification of David James Docherty as a person with significant control on 24 December 2019
24 Dec 2019 AP01 Appointment of Mr Samuel Edward Biss as a director on 17 December 2019
24 Dec 2019 TM02 Termination of appointment of David Michael Rich as a secretary on 24 December 2019
19 Dec 2019 TM01 Termination of appointment of David Rich as a director on 17 December 2019
13 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
12 Dec 2019 AP01 Appointment of Mr David James Docherty as a director on 6 December 2019
29 Nov 2019 AD01 Registered office address changed from Willingham Hall Church Road Willingham St. Mary Beccles Suffolk NR34 7TS United Kingdom to 11 Espirit House 2 Keswick Road London SW15 2JL on 29 November 2019
29 Nov 2019 CS01 Confirmation statement made on 21 April 2019 with no updates