WPM REALISATIONS (2023) LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

30/10/2430 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/05/2423 May 2024 Liquidators' statement of receipts and payments to 2024-03-20

View Document

30/01/2430 January 2024 Certificate of change of name

View Document

30/01/2430 January 2024 Change of name notice

View Document

10/06/2310 June 2023 Termination of appointment of Alexander Gregor Norwood Hill as a director on 2023-04-21

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Resolutions

View Document

30/03/2330 March 2023 Registered office address changed from 2 Windmill Oast Windmill Farm Benenden Road Rolvenden Cranbrook Kent TN17 4PF to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2023-03-30

View Document

30/03/2330 March 2023 Appointment of a voluntary liquidator

View Document

30/03/2330 March 2023 Statement of affairs

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER GREGOR HILL / 12/10/2018

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MS CATHERINE BERKELEY / 12/10/2018

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE BERKELEY / 12/10/2018

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GREGOR HILL / 12/10/2018

View Document

30/05/1930 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER GREGOR HILL / 12/10/2018

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

28/06/1728 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/07/1517 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GREGOR HILL / 01/10/2012

View Document

23/07/1323 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE BERKELEY / 01/10/2012

View Document

13/06/1313 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR SOPHIE MURRAY

View Document

07/11/127 November 2012 DIRECTOR APPOINTED SOPHIE CORDELIA MURRAY

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM THE ESTATE OFFICE BARRACK ROW THE STREET, BENENDEN CRANBROOK KENT TN17 4DJ

View Document

23/07/1223 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MS CATHERINE BERKELEY

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GREGOR HILL / 01/05/2011

View Document

09/08/119 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/03/119 March 2011 SECRETARY APPOINTED MR ALEXANDER GREGOR HILL

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAN STANDEN

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY JILL DESPIC

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR JILL DESPIC

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL BERYL WINIFRED DESPIC / 07/09/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL BERYL WINIFRED DESPIC / 07/09/2010

View Document

10/08/1010 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GREGOR HILL / 17/07/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM THE ESTATE OFFICE BARRACK ROW HIGH STREET BENENDEN KENT TN17 4DJ

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HILL / 01/06/2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED IAN GORDON HERBERT STANDEN

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED ALEXANDER GREGOR HILL

View Document

26/08/0826 August 2008 DIRECTOR AND SECRETARY APPOINTED JILL BERYL WINFRED DESPIC

View Document

15/08/0815 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM CLOCKHOUSE BARN CANTERBURY ROAD CHALLOCK ASHFORD KENT TN25 4BJ

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY THOMAS FRENCH

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BAX

View Document

17/06/0817 June 2008 SECRETARY APPOINTED THOMAS HENRY FRENCH

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 5TH FLOOR 17 HANOVER SQUARE LONDON W1S 1HU

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY SCRIP SECRETARIES LIMITED

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL CARTWRIGHT

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR SIMON ZIFF

View Document

19/10/0719 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: CLOCKHOUSE BARN CANTERBURY ROAD CHALLOCK ASHFORD KENT TN25 4BJ

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP

View Document

24/05/0624 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

17/08/0217 August 2002 REGISTERED OFFICE CHANGED ON 17/08/02 FROM: ASHFORD HOUSE, COUNTY SQUARE ASHFORD KENT TN23 1YB

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 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