W9 PROPERTIES LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/07/2531 July 2025 NewRegistered office address changed from 9 Greville Road London NW6 5HY England to Suites 10-12 the Hive, Belvue House Bell Lane Stevenage Herts SG1 3HW on 2025-07-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

25/05/2425 May 2024 Appointment of Mr Raymond Teasdale as a director on 2024-05-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

29/12/2329 December 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

01/09/231 September 2023 Registered office address changed from 8 Marylands Road London W9 2DZ England to 9 Greville Road London NW6 5HY on 2023-09-01

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

14/02/2314 February 2023 Termination of appointment of Glenn James Wrage as a director on 2023-02-14

View Document

26/01/2326 January 2023 Registered office address changed from 9 Greville Road London NW6 5HY United Kingdom to 8 Marylands Road London W9 2DZ on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Appointment of Mr Glenn James Wrage as a director on 2022-12-15

View Document

19/05/2219 May 2022 Registration of charge 123705800001, created on 2022-05-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Change of details for Mr Russell Williams Teasdale as a person with significant control on 2021-07-16

View Document

05/08/215 August 2021 Cessation of Resolve Advisory Limited as a person with significant control on 2021-07-16

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-16 with updates

View Document

05/08/215 August 2021 Notification of Russell Teasdale as a person with significant control on 2021-07-14

View Document

05/08/215 August 2021 Notification of Resolve Advisory Limited as a person with significant control on 2021-07-14

View Document

05/08/215 August 2021 Cessation of Russell Williams Teasdale as a person with significant control on 2021-07-14

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/12/1919 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information