WEALD PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

26/07/1926 July 2019 31/03/19 STATEMENT OF CAPITAL GBP 60.50

View Document

26/07/1926 July 2019 SUB-DIVISION 31/03/19

View Document

31/05/1831 May 2018 CESSATION OF NEIL GAIMAN AS A PSC

View Document

31/05/1831 May 2018 CESSATION OF CLAIRE EDWARDS AS A PSC

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 06/10/17 STATEMENT OF CAPITAL GBP 60

View Document

15/11/1715 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH DIANE CALCIOLI / 03/08/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH DIANE CALCIOLI / 03/08/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAURO CALCIOLI / 03/08/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

09/08/169 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH DIANE CALCIOLI / 03/05/2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAURO CALCIOLI / 03/05/2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DIANE CALCIOLI / 03/05/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 SECRETARY APPOINTED MRS ELIZABETH DIANE CALCIOLI

View Document

23/09/1423 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN BIRD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON NW9 7BT

View Document

15/09/1115 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 2ND FLOOR 111 BAKER STREET LONDON W1V 6SG

View Document

04/11/094 November 2009 DIRECTOR APPOINTED ELIZABETH DIANE CALCIOLI

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 3 August 2009 with full list of shareholders

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GAIMAN

View Document

28/08/0828 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: C/O GOLDBERG LINDE 235 ST JOHN STREET LONDON EC1V 4NG

View Document

10/08/0610 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0410 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0410 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0410 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

20/07/0220 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0226 February 2002 COMPANY NAME CHANGED RESEARCH AND DEVELOPMENT TECHNOL OGY (HEALTH) LIMITED CERTIFICATE ISSUED ON 26/02/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS; AMEND

View Document

17/08/0117 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: BARBICAN BUSINESS CENTRE 132-140 GOSWELL ROAD LONDON EC1V 7DP

View Document

18/01/0118 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/988 June 1998 REGISTERED OFFICE CHANGED ON 08/06/98 FROM: 14 PENSIONER COURT THE CHARTER HOUSE CHARTER HOUSE SQUARE LONDON , EC1M 6AU

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 SECRETARY RESIGNED

View Document

06/10/976 October 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 EXEMPTION FROM APPOINTING AUDITORS 29/07/96

View Document

09/08/969 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

09/08/969 August 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 EXEMPTION FROM APPOINTING AUDITORS 28/02/95

View Document

22/03/9522 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

26/02/9426 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

26/02/9426 February 1994 EXEMPTION FROM APPOINTING AUDITORS 08/02/94

View Document

16/08/9316 August 1993 RETURN MADE UP TO 03/08/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

20/11/9220 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9220 November 1992 RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/03/9216 March 1992 EXEMPTION FROM APPOINTING AUDITORS 31/12/90

View Document

16/03/9216 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

05/01/925 January 1992 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/11/9013 November 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

13/11/9013 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/11/9013 November 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 FIRST GAZETTE

View Document

28/02/9028 February 1990 REGISTERED OFFICE CHANGED ON 28/02/90 FROM: 4 PENSIONER COURT THE CHARTER LONDON EC1M 6AV

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 ALTER MEM AND ARTS 020988

View Document

12/10/8812 October 1988 REGISTERED OFFICE CHANGED ON 12/10/88 FROM: ALPHA SEARCHES & FORMATIONS 50 OLD STREET LONDON EC1V 9AQ

View Document

12/10/8812 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 COMPANY NAME CHANGED JOGALONG SERVICES LIMITED CERTIFICATE ISSUED ON 26/09/88

View Document

03/08/883 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information