J. H. WATSON PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/12/2417 December 2024 Appointment of Mrs Sarah Harding as a secretary on 2024-11-29

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/01/2410 January 2024 Termination of appointment of Dolores Charlesworth as a director on 2023-12-22

View Document

10/01/2410 January 2024 Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

07/07/237 July 2023 Termination of appointment of John Harrison Watson as a director on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Daniel Carrick on 2019-05-28

View Document

24/05/2324 May 2023 Termination of appointment of Frances Elizabeth Mulhall as a director on 2023-05-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

02/11/212 November 2021 Termination of appointment of Anthony Raymond Bennett as a director on 2021-10-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

15/01/2015 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARRISON WATSON / 19/05/2019

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR DANIEL CARRICK

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MISS FRANCES ELIZABETH MULHALL

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR IAN OMANT

View Document

18/10/1818 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

22/09/1722 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN BRAMHILL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/09/1515 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES WILES

View Document

05/01/155 January 2015 ADOPT ARTICLES 03/12/2014

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/09/1411 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR KARL ARDERN

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR ANDREW DAVID INGRAM

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MULLEN

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MRS DOLORES CHARLESWORTH

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JAMES ARDERN / 30/08/2013

View Document

09/09/139 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEAN BRAMHILL / 30/08/2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/09/1213 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR ANTHONY RAYMOND BENNETT

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MS DOLORES CHARLESWORTH / 18/08/2010

View Document

25/08/1125 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK JOSEPH MULLEN / 17/05/2011

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/09/1015 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MR KARL JAMES ARDEN

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL ARDEN / 01/06/2009

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 17/08/04; NO CHANGE OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 17/08/03; NO CHANGE OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

10/04/0010 April 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 ADOPT MEM AND ARTS 18/07/97

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9724 July 1997 RE APPOINTMENTS 18/07/97

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 REGISTERED OFFICE CHANGED ON 11/10/95 FROM: SCOTTON LODGE SCOTTON KNARESBOROUGH HG5 9HW

View Document

29/09/9529 September 1995 NEW SECRETARY APPOINTED

View Document

01/09/951 September 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/09/9419 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

22/12/8922 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

22/12/8922 December 1989 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

10/01/8910 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS; AMEND

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

17/02/8817 February 1988 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 ALTER MEM AND ARTS 300787

View Document

09/09/879 September 1987 NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 COMPANY NAME CHANGED HEPPER WATSON PROPERTY MANAGEMEN T CO. LIMITED CERTIFICATE ISSUED ON 14/08/87

View Document

21/05/8721 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/05/8721 May 1987 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

09/04/879 April 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

07/02/857 February 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information