WARMANS PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Director's details changed for Mrs Rachel Elizabeth Mccourt on 2025-03-03 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
20/02/2420 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
18/01/2318 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with updates |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
15/02/2215 February 2022 | Sub-division of shares on 2022-02-10 |
14/02/2214 February 2022 | Cancellation of shares. Statement of capital on 2022-02-09 |
09/02/229 February 2022 | Statement of capital following an allotment of shares on 2022-01-11 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
10/11/2010 November 2020 | DIRECTOR APPOINTED MR EAMON MCCOURT |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
05/09/175 September 2017 | REGISTERED OFFICE CHANGED ON 05/09/2017 FROM THE OLD COACH HOUSE 22A RAYNE ROAD BRAINTREE ESSEX CM7 2QH |
05/09/175 September 2017 | REGISTERED OFFICE CHANGED ON 05/09/2017 FROM UNIT 12, ST GEORGES TOWER HATLEY ST. GEORGE SANDY SG19 3SH ENGLAND |
04/09/174 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH MCCOURT / 01/09/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/02/1619 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/02/1516 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/04/1425 April 2014 | APPOINTMENT TERMINATED, DIRECTOR EAMON MCCOURT |
17/04/1417 April 2014 | DIRECTOR APPOINTED MRS RACHEL ELIZABETH MCCOURT |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/02/1417 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/02/1318 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
05/11/125 November 2012 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 65B HIGH STREET SAWSTON CAMBRIDGE CB22 3BG UNITED KINGDOM |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/02/1217 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
11/11/1111 November 2011 | REGISTERED OFFICE CHANGED ON 11/11/2011 FROM LOXFIELD HOUSE 87 ABBEY STREET ICKLETON SAFFRON WALDEN ESSEX CB10 1SS UK |
18/02/1118 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
18/02/1118 February 2011 | APPOINTMENT TERMINATED, DIRECTOR RACHEL LOMAS |
18/02/1118 February 2011 | DIRECTOR APPOINTED MR EAMON MCCOURT |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
11/11/1011 November 2010 | PREVEXT FROM 28/02/2010 TO 31/05/2010 |
07/05/107 May 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH LOMAS / 01/01/2010 |
27/05/0927 May 2009 | DIRECTOR APPOINTED RACHEL ELIZABETH LOMAS |
23/02/0923 February 2009 | ALTER MEMORANDUM 16/02/2009 |
19/02/0919 February 2009 | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED |
19/02/0919 February 2009 | APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING |
16/02/0916 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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