THE WHARTON PROPERTIES MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
23/08/2523 August 2025 New | Micro company accounts made up to 2024-11-30 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
10/12/2410 December 2024 | Notification of Paula Hutton as a person with significant control on 2024-12-10 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
20/11/2420 November 2024 | Termination of appointment of Steven Brian Lloyd as a director on 2024-11-20 |
20/11/2420 November 2024 | Cessation of Steven Brian Lloyd as a person with significant control on 2024-11-20 |
02/11/242 November 2024 | Notification of Amanda Lloyd as a person with significant control on 2024-11-02 |
21/10/2421 October 2024 | Appointment of Mrs Amanda Louise Lloyd as a director on 2024-10-19 |
19/10/2419 October 2024 | Registered office address changed from 5 Sabrina Way Wharton Leominster Herefordshire HR6 0QZ to 1 Sabrina Way Wharton Leominster HR6 0QZ on 2024-10-19 |
23/09/2423 September 2024 | Termination of appointment of Obaidhur Rahman Chowdhury as a director on 2024-09-23 |
23/09/2423 September 2024 | Notification of Steven Brian Lloyd as a person with significant control on 2024-09-23 |
23/09/2423 September 2024 | Cessation of Obaidhur Rahman Chowdhury as a person with significant control on 2024-09-23 |
03/01/243 January 2024 | Confirmation statement made on 2023-11-29 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
11/09/2311 September 2023 | Accounts for a dormant company made up to 2022-11-30 |
15/06/2315 June 2023 | Confirmation statement made on 2022-11-29 with no updates |
15/06/2315 June 2023 | Administrative restoration application |
15/06/2315 June 2023 | Accounts for a dormant company made up to 2021-11-30 |
15/06/2315 June 2023 | Confirmation statement made on 2021-11-15 with no updates |
31/01/2331 January 2023 | Final Gazette dissolved via compulsory strike-off |
31/01/2331 January 2023 | Final Gazette dissolved via compulsory strike-off |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
28/03/2228 March 2022 | Registered office address changed from 1st Floor Gateway House 4 Penman Way Leicester Leicestershire LE19 1SY United Kingdom to 5 Sabrina Way Wharton Leominster Herefordshire HR6 0QZ on 2022-03-28 |
28/03/2228 March 2022 | Confirmation statement made on 2021-11-29 with no updates |
25/03/2225 March 2022 | Director's details changed for Mr Obaidhur Rahman Chowdhury on 2022-03-22 |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
16/11/2016 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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