WADE PROPERTIES INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

30/09/2430 September 2024 Termination of appointment of John Anthony Higton as a secretary on 2024-09-30

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

08/07/218 July 2021 Cessation of Jemima Elizabeth Wade as a person with significant control on 2020-10-21

View Document

08/07/218 July 2021 All of the property or undertaking has been released and no longer forms part of charge 092572890001

View Document

08/07/218 July 2021 Notification of Daniel Anthony Lamplugh Wade as a person with significant control on 2020-10-20

View Document

08/07/218 July 2021 All of the property or undertaking has been released and no longer forms part of charge 092572890003

View Document

22/06/2122 June 2021 All of the property or undertaking has been released from charge 092572890001

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/09/2017 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

17/05/1917 May 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

25/07/1825 July 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES WADE

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR DANIEL ANTHONY LAMPUGH WADE

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/12/1721 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

11/02/1611 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092572890007

View Document

01/02/161 February 2016 30/12/15 STATEMENT OF CAPITAL GBP 2000

View Document

01/02/161 February 2016 ADOPT ARTICLES 30/12/2015

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092572890003

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092572890004

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092572890002

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092572890006

View Document

14/01/1614 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092572890005

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MRS JEMIMA ELIZABETH WADE

View Document

23/10/1523 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092572890001

View Document

21/10/1421 October 2014 CURRSHO FROM 31/10/2015 TO 05/04/2015

View Document

09/10/149 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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