Advanced company searchLink opens in new window

WEM (SHROPSHIRE) PROPERTIES LIMITED

Company number 10212165

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)
12 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
19 Jan 2024 AA Micro company accounts made up to 30 June 2023
07 Sep 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
26 Jul 2022 PSC01 Notification of Janette Helen Hawkins as a person with significant control on 22 May 2022
26 Jul 2022 AD01 Registered office address changed from The Grange 2 Aston Street Wem Shrewsbury SY4 5AY United Kingdom to 7 Lower Brook Street Oswestry SY11 2HG on 26 July 2022
26 Jul 2022 PSC07 Cessation of Michael Edward Hawkins as a person with significant control on 22 May 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
02 Mar 2022 AA Micro company accounts made up to 30 June 2021
02 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 30 June 2020
08 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
16 Dec 2019 AP01 Appointment of Mrs Janette Helen Hawkins as a director on 16 December 2019
16 Dec 2019 TM01 Termination of appointment of Michael Edward Ernest Hawkins as a director on 16 December 2019
18 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
18 Jun 2019 AD01 Registered office address changed from Charleston House Cruckmoor Lane Prees Green Whitchurch Shropshire SY13 2BS England to The Grange 2 Aston Street Wem Shrewsbury SY4 5AY on 18 June 2019
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
01 Mar 2018 AA Micro company accounts made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
10 Aug 2016 AP03 Appointment of Mr Alan Arthur Nixon as a secretary on 1 August 2016
02 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-02
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)