WAPPING PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Previous accounting period extended from 2024-06-30 to 2024-09-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Appointment of Mrs Catherine Hodgson as a director on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of Mrs Andrea Mary Mcnichol as a director on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of Mrs Nicola Claire Robinson as a director on 2023-06-14

View Document

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/03/2027 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/01/1626 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/02/152 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/01/142 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

11/01/1311 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

28/02/1228 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE HODGSON / 29/12/2011

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

04/01/114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/01/1026 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM CROWN WORKS CROWN STREET CARLISLE CA2 5AB

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

26/01/0926 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATTISON / 01/01/2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/04/0415 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 COMPANY NAME CHANGED WAPPING LEISURE LIMITED CERTIFICATE ISSUED ON 17/06/97

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 REGISTERED OFFICE CHANGED ON 15/08/96 FROM: ROBERT STREET CARLISLE CUMBRIA CA2 5AN

View Document

15/08/9615 August 1996 NEW SECRETARY APPOINTED

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 25/06/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 26/06/94

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 27/06/93

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

17/07/9317 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9317 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

20/05/9320 May 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/06

View Document

04/04/934 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9325 March 1993 COMPANY NAME CHANGED WAPPING PROPERTY INVESTMENTS LIM ITED CERTIFICATE ISSUED ON 26/03/93

View Document

25/03/9325 March 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/03/93

View Document

24/03/9324 March 1993 ALTER MEM AND ARTS 18/03/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

16/08/9016 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9013 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 REGISTERED OFFICE CHANGED ON 17/10/88 FROM: THE CROWN INN 90-94 BOTCHERGATE CARLISLE

View Document

09/09/889 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/886 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

06/06/886 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

16/10/8716 October 1987 REGISTERED OFFICE CHANGED ON 16/10/87 FROM: THE PAGODA LANCASTER STREET CARLISLE CUMBRIA CA1 1TF

View Document

16/10/8716 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/08

View Document

07/10/867 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

05/09/865 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8616 August 1986 RETURN MADE UP TO 12/11/85; FULL LIST OF MEMBERS

View Document

30/05/8430 May 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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