WL ESTATE MANAGEMENT LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

24/03/2524 March 2025 Secretary's details changed

View Document

21/03/2521 March 2025 Change of details for Alexander Faulkner Partnership Limited as a person with significant control on 2024-06-11

View Document

13/03/2513 March 2025 Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton Hampshire BH25 5NR

View Document

13/03/2513 March 2025 Register inspection address has been changed to Queensway House 11 Queensway New Milton Hampshire BH25 5NR

View Document

11/03/2511 March 2025 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2025-03-11

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

15/03/2315 March 2023 Secretary's details changed for Alexander Faulkner Partnership Limited on 2023-03-15

View Document

14/03/2314 March 2023 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-03-14

View Document

14/03/2314 March 2023 Notification of Alexander Faulkner Partnership Limited as a person with significant control on 2021-07-01

View Document

14/03/2314 March 2023 Appointment of Alexander Faulkner Partnership Limited as a secretary on 2021-07-01

View Document

14/03/2314 March 2023 Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2023-03-06

View Document

14/03/2314 March 2023 Appointment of Mr Steven John Perrett as a director on 2023-03-06

View Document

14/03/2314 March 2023 Cessation of Nicholas Alexander Faulkner as a person with significant control on 2021-07-01

View Document

14/03/2314 March 2023 Termination of appointment of Nicholas Alexander Faulkner as a director on 2023-03-06

View Document

14/03/2314 March 2023 Appointment of Mr Ouda Saleh as a director on 2023-03-06

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/01/2210 January 2022 Director's details changed for Mr Nicholas Alexander Faulkner on 2022-01-10

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

20/07/2120 July 2021 Registered office address changed from 11 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2021-07-20

View Document

19/07/2119 July 2021 Notification of Nicholas Alexander Faulkner as a person with significant control on 2021-07-01

View Document

16/07/2116 July 2021 Termination of appointment of Paul Staley as a director on 2021-06-30

View Document

16/07/2116 July 2021 Appointment of Alexander Faulkner Partnership Limited as a secretary on 2021-07-01

View Document

16/07/2116 July 2021 Appointment of Mr Nicholas Alexander Faulkner as a director on 2021-07-01

View Document

16/07/2116 July 2021 Cessation of Wise Living Developments Limited as a person with significant control on 2021-06-30

View Document

16/07/2116 July 2021 Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 11 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Amy Louise Ingers as a secretary on 2021-06-30

View Document

16/07/2116 July 2021 Termination of appointment of Charlotte Emma Armstrong as a director on 2021-06-30

View Document

16/07/2116 July 2021 Termination of appointment of Andrew Michael Deller as a director on 2021-06-30

View Document

16/07/2116 July 2021 Termination of appointment of Paul Robert Gratton as a director on 2021-06-30

View Document

16/07/2116 July 2021 Termination of appointment of Andrew Martin as a director on 2021-06-30

View Document

16/07/2116 July 2021 Termination of appointment of Martin Antony Webster as a director on 2021-06-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

16/06/2016 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information