WARMANS PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Director's details changed for Mrs Rachel Elizabeth Mccourt on 2025-03-03

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/02/2215 February 2022 Sub-division of shares on 2022-02-10

View Document

14/02/2214 February 2022 Cancellation of shares. Statement of capital on 2022-02-09

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR EAMON MCCOURT

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM THE OLD COACH HOUSE 22A RAYNE ROAD BRAINTREE ESSEX CM7 2QH

View Document

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

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH MCCOURT / 01/09/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR EAMON MCCOURT

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MRS RACHEL ELIZABETH MCCOURT

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 65B HIGH STREET SAWSTON CAMBRIDGE CB22 3BG UNITED KINGDOM

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/02/1217 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

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

View Document

18/02/1118 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL LOMAS

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR EAMON MCCOURT

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/11/1011 November 2010 PREVEXT FROM 28/02/2010 TO 31/05/2010

View Document

07/05/107 May 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH LOMAS / 01/01/2010

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED RACHEL ELIZABETH LOMAS

View Document

23/02/0923 February 2009 ALTER MEMORANDUM 16/02/2009

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING

View Document

16/02/0916 February 2009 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