WAKEFIELD PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
09/10/259 October 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/09/239 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/08/2320 August 2023 Change of details for Mrs Jane Carole Wakefield as a person with significant control on 2023-08-20

View Document

20/08/2320 August 2023 Registered office address changed from 6 Beverley House Barnes London SW13 0EH England to The Old Forge the Green Polstead Colchester Suffolk CO6 5AL on 2023-08-20

View Document

20/08/2320 August 2023 Appointment of Miss Saskia Bea Louisa Wakefield as a director on 2023-08-20

View Document

20/08/2320 August 2023 Change of details for Mr Timothy Stephen Robert Wakefield as a person with significant control on 2023-08-20

View Document

20/08/2320 August 2023 Director's details changed for Mrs Jane Carole Wakefield on 2023-08-20

View Document

20/08/2320 August 2023 Director's details changed for Mr Timothy Stephen Robert Wakefield on 2023-08-20

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

04/05/224 May 2022 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

12/05/2112 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE CAROLE WAKEFIELD

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

01/06/201 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/04/1810 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/10/1721 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE CAROLE WAKEFIELD / 05/12/2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEPHEN ROBERT WAKEFIELD / 05/12/2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM BARNFIELD HOUSE SINCOX LANE SHIPLEY HORSHAM WEST SUSSEX RH13 8PT ENGLAND

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 4 HORNTON PLACE LONDON W8 4LZ

View Document

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information