WM INTERIM PARTNERSHIP LIMITED

Company Documents

DateDescription
25/02/2225 February 2022 Micro company accounts made up to 2021-03-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

19/06/1719 June 2017 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY EDITH GERRY / 01/07/2016

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 4 ROSEHILL MONTAGUE ROAD BERKHAMSTED HERTFORDSHIRE HP4 3EW

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK GERRY / 01/07/2016

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY EDITH GERRY / 09/01/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK GERRY / 09/01/2015

View Document

09/04/159 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 9 CHARLES STREET BERKHAMSTED HERTFORDSHIRE HP4 3DG

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 46 LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AA

View Document

02/06/092 June 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 14 HAYS MEWS LONDON W1J 5PT

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 11 HILL STREET LONDON W1J 5LG

View Document

19/12/0319 December 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 COMPANY NAME CHANGED MANAGEMENT COACHING LIMITED CERTIFICATE ISSUED ON 22/10/03

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

29/05/9629 May 1996 EXEMPTION FROM APPOINTING AUDITORS 21/07/95

View Document

29/05/9629 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

28/04/9628 April 1996 RETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

04/01/964 January 1996 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 FIRST GAZETTE

View Document

16/05/9416 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 SECRETARY RESIGNED

View Document

18/04/9418 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company