Advanced company searchLink opens in new window

WIRKSWORTH PROPERTY MANAGEMENT LIMITED

Company number 13620035

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)
30 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with updates
23 May 2024 PSC01 Notification of Timothy Hugh Gretton as a person with significant control on 23 May 2024
23 May 2024 AD01 Registered office address changed from The Coach House the Coach House Radbourne Ashbourne Derbyshire DE6 4LY United Kingdom to 49/50 Queen Street Derby DE1 3DE on 23 May 2024
26 Apr 2024 CH01 Director's details changed for Mr Timothy Hugh Gretton on 26 April 2024
26 Apr 2024 TM01 Termination of appointment of Barbara Sally Rees as a director on 20 April 2024
30 Jan 2024 AD01 Registered office address changed from , 6-7 Waterside Station Road, Harpenden, Harpenden, AL5 4US, England to The Coach House the Coach House Radbourne Ashbourne Derbyshire DE6 4LY on 30 January 2024
12 Jan 2024 AP01 Appointment of Mr Daniel Charles Robinson as a director on 8 January 2024
11 Jan 2024 PSC07 Cessation of Charles William Chisholm as a person with significant control on 9 January 2024
11 Jan 2024 TM01 Termination of appointment of Charles William Chisholm as a director on 8 January 2024
11 Jan 2024 AP01 Appointment of Mr Timothy Hugh Gretton as a director on 8 January 2024
11 Jan 2024 AP01 Appointment of Mrs Lynda Cheryl Gretton as a director on 8 January 2024
11 Jan 2024 AP01 Appointment of Mrs Barbara Sally Rees as a director on 8 January 2024
24 Oct 2023 AA Micro company accounts made up to 30 September 2023
23 Oct 2023 AA Micro company accounts made up to 30 September 2022
21 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
17 Dec 2021 CH01 Director's details changed for Mr Charles William Chisholm on 17 December 2021
17 Dec 2021 PSC04 Change of details for Mr Charles William Chisholm as a person with significant control on 17 December 2021
17 Dec 2021 AD01 Registered office address changed from , Unit 8 Thrales End Business Centre, Thrales End Lane, Harpenden, Central Bedfordshire, AL5 3NS, England to The Coach House the Coach House Radbourne Ashbourne Derbyshire DE6 4LY on 17 December 2021
14 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-14
  • GBP 8