W.D.G. PROPERTIES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

05/08/245 August 2024 Appointment of Mr Nischal Vinesh Hindia as a secretary on 2024-08-01

View Document

05/08/245 August 2024 Termination of appointment of Anita Denise Bodri as a secretary on 2024-08-01

View Document

12/06/2412 June 2024 Termination of appointment of Susan Ann Walker as a director on 2024-06-06

View Document

12/06/2412 June 2024 Appointment of Mr Oliver Fleming Capon as a director on 2024-06-06

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

12/01/2412 January 2024 Termination of appointment of Amarpal Takk as a secretary on 2023-12-31

View Document

12/01/2412 January 2024 Appointment of Mrs Anita Denise Bodri as a secretary on 2023-12-31

View Document

22/04/2322 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/03/2331 March 2023 Change of details for Lawrie Group Plc as a person with significant control on 2023-03-20

View Document

29/03/2329 March 2023 Registered office address changed from Linton Park, Linton Maidstone Kent ME17 4AB to Wrotham Place Bull Lane Wrotham Near Sevenoaks Kent TN15 7AE on 2023-03-29

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, SECRETARY JULIA MORTON

View Document

27/04/1827 April 2018 SECRETARY APPOINTED AMARPAL TAKK

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR APPOINTED GRAHAM HAROLD MCLEAN

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PERKINS

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MRS SUSAN ANN WALKER

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANIL MATHUR

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

26/09/1126 September 2011 SECRETARY APPOINTED JULIA ALISON MORTON

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, SECRETARY ANIL MATHUR

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONWAY

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL CONWAY

View Document

15/04/1115 April 2011 SECRETARY APPOINTED ANIL KUMAR MATHUR

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM COURTNEY PERKINS / 28/10/2009

View Document

08/11/098 November 2009 AUDITOR'S RESIGNATION

View Document

11/07/0911 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 AUDITORS RESIGNATION

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: WROTHAM PLACE WROTHAM SEVENOAKS KENT TN15 7AE

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 2 HOBART PLACE LONDON SW1W 0HU

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 ALTER MEM AND ARTS 17/03/99

View Document

05/05/985 May 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: WROTHAM PLACE WROTHAM SEVENOAKS KENT TN15 7AE

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/04/9428 April 1994 RETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/04/9330 April 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/01/926 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/04/919 April 1991 DIRECTOR RESIGNED

View Document

14/11/9014 November 1990 AUDITOR'S RESIGNATION

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: SIR JOHN LYON HSE 5 HIGH TIMBER ST UPPER THAMES ST LONDON EC4V 3PA

View Document

09/06/899 June 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/06/8816 June 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/06/8729 June 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 DIRECTOR RESIGNED

View Document

02/07/862 July 1986 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/04/8630 April 1986 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