WETHERBY PROPERTY MANAGEMENT LIMITED
Company number 07476523
- Company Overview for WETHERBY PROPERTY MANAGEMENT LIMITED (07476523)
- Filing history for WETHERBY PROPERTY MANAGEMENT LIMITED (07476523)
- People for WETHERBY PROPERTY MANAGEMENT LIMITED (07476523)
- More for WETHERBY PROPERTY MANAGEMENT LIMITED (07476523)
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 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
25 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
03 Jan 2024 | PSC05 | Change of details for Williams Property Consultants Limited as a person with significant control on 28 July 2023 | |
29 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
17 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
11 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
04 Mar 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
22 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
16 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
14 Jan 2016 | AD01 | Registered office address changed from 63 st. James Street Wetherby West Yorkshire LS22 6RS to C/O Sagars Accountants Ltd Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 14 January 2016 | |
02 Dec 2015 | TM01 | Termination of appointment of Thomas Roger Arnold as a director on 12 November 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Susan Ann Elizabeth Eldred as a director on 12 November 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Simon Richard Williams as a director on 12 November 2015 |