- Company Overview for WPR PROPERTY MANAGEMENT LTD (06883831)
- Filing history for WPR PROPERTY MANAGEMENT LTD (06883831)
- People for WPR PROPERTY MANAGEMENT LTD (06883831)
- More for WPR PROPERTY MANAGEMENT LTD (06883831)
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 |