WATTISHAM PROPERTY LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewChange of details for Mrs Lynn Robinson as a person with significant control on 2025-07-13

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Member's details changed for Composite Core Materials Limited on 2020-09-21

View Document

15/10/2415 October 2024 Cessation of Ian David Robinson as a person with significant control on 2022-10-26

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

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

View Accounts

25/01/2325 January 2023 Notification of Lynn Robinson as a person with significant control on 2023-01-25

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

20/07/2120 July 2021 Change of details for Mr Ian David Robinson as a person with significant control on 2021-07-01

View Document

17/07/2117 July 2021 Change of details for Mr Ian David Robinson as a person with significant control on 2021-07-01

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

17/09/2017 September 2020 CORPORATE LLP MEMBER APPOINTED COMPOSITE CORE MATERIALS LIMITED

View Document

16/09/2016 September 2020 CESSATION OF JOHN FREDERICK ROBINSON AS A PSC

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, LLP MEMBER IAN ROBINSON

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, LLP MEMBER JOHN ROBINSON

View Document

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WATTISHAM PROPERTY MANAGEMENT LIMITED

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

16/03/2016 March 2020 APPOINTMENT TERMINATED, LLP MEMBER SELSEY MANAGEMENT LIMITED

View Document

16/03/2016 March 2020 CORPORATE LLP MEMBER APPOINTED WATTISHAM PROPERTY MANAGEMENT LTD

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

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

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

03/08/173 August 2017 CESSATION OF PETER ALEXANDER ROBINSON AS A PSC

View Document

03/08/173 August 2017 CESSATION OF STUART JOHN ROBINSON AS A PSC

View Document

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

View Accounts

23/01/1723 January 2017 APPOINTMENT TERMINATED, LLP MEMBER STUART ROBINSON

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, LLP MEMBER PETER ROBINSON

View Document

13/01/1713 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN FREDERICK ROBINSON / 13/01/2017

View Document

13/01/1713 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN FREDERICK ROBINSON / 13/01/2017

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3669400004

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

25/02/1625 February 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, LLP MEMBER RUSHMERE INVESTMENTS LLP

View Document

22/02/1622 February 2016 CORPORATE LLP MEMBER APPOINTED SELSEY MANAGEMENT LIMITED

View Document

18/02/1618 February 2016 CURRSHO FROM 31/08/2016 TO 30/04/2016

View Document

03/12/153 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN FREDERICK ROBINSON / 31/01/2014

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, LLP MEMBER HARROWDENE CORPORATE SERVICES LIMITED

View Document

12/08/1512 August 2015 ANNUAL RETURN MADE UP TO 02/08/15

View Document

08/04/158 April 2015 CORPORATE LLP MEMBER APPOINTED HARROWDENE CORPORATE SERVICES LIMITED

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 ANNUAL RETURN MADE UP TO 02/08/14

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/08/136 August 2013 ANNUAL RETURN MADE UP TO 02/08/13

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/08/123 August 2012 ANNUAL RETURN MADE UP TO 02/08/12

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 5 CHIPSEY AVE. RUSHMERE NORTHAMPTON NORTHAMPTONSHIRE NN1 5SE ENGLAND

View Document

07/03/127 March 2012 CORPORATE LLP MEMBER APPOINTED RUSHMERE INVESTMENTS LLP

View Document

28/01/1228 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

02/08/112 August 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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