WATSONS PROPERTY GROUP LTD

Company Documents

DateDescription
22/03/2522 March 2025 Registration of charge 123629180003, created on 2025-03-21

View Document

02/01/252 January 2025 Satisfaction of charge 123629180001 in full

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

20/12/2420 December 2024 Registration of charge 123629180002, created on 2024-12-20

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

22/11/2422 November 2024 Previous accounting period shortened from 2025-03-31 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

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

View Accounts

11/03/2411 March 2024 Current accounting period extended from 2023-10-30 to 2024-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-10-30

View Document

21/06/2321 June 2023 Previous accounting period shortened from 2023-03-31 to 2022-10-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Memorandum and Articles of Association

View Document

05/12/225 December 2022 Resolutions

View Document

15/11/2215 November 2022 Termination of appointment of Anthony Parkins as a director on 2022-11-15

View Document

15/11/2215 November 2022 Termination of appointment of Ruth Elaine Warnes as a director on 2022-11-15

View Document

15/11/2215 November 2022 Termination of appointment of Gavin Russell Swinbourne as a director on 2022-11-15

View Document

15/11/2215 November 2022 Termination of appointment of Ian David Frost as a director on 2022-11-15

View Document

15/11/2215 November 2022 Termination of appointment of Alison Margaret Crawford as a director on 2022-11-15

View Document

02/11/222 November 2022 Appointment of Mr Anthony Parkins as a director on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Raymond John Smith on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr Gavin Russell Swinbourne on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Raymond John Smith as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mrs Alison Margaret Crawford on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Nicholas Ewen Eley as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Nicholas Ewen Eley on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mrs Ruth Elaine Warnes as a director on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from 1 Bank Plain Norwich Norfolk NR2 4SF United Kingdom to 18 Meridian Way Meridian Business Park Norwich Norfolk NR7 0TA on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr Ian David Frost on 2022-11-01

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-12 with updates

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

16/02/2116 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

05/03/205 March 2020 CURRSHO FROM 31/12/2020 TO 31/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARGARET CRAWFORD / 02/03/2020

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MRS ALISON MARGARET CRAWFORD

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR GAVIN RUSSELL SWINBOURNE

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR IAN DAVID FROST

View Document

13/12/1913 December 2019 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