WEBS PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-24 with updates |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-24 with updates |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-05-31 |
02/08/232 August 2023 | Registration of charge 113537950002, created on 2023-08-01 |
23/06/2323 June 2023 | Change of details for Mr Simon Hannam as a person with significant control on 2022-10-10 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with updates |
22/03/2322 March 2023 | Termination of appointment of Rebecca Hannam as a director on 2022-10-10 |
22/03/2322 March 2023 | Cessation of Rebecca Hannam as a person with significant control on 2022-10-10 |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/02/2122 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/01/2013 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/08/1816 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113537950001 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HANNAM |
25/05/1825 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ELOISE HANNAM |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
16/05/1816 May 2018 | CESSATION OF ELOISE HANNAM AS A PSC |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
16/05/1816 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA HANNAM |
16/05/1816 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA HANNAM |
16/05/1816 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HANNAM |
16/05/1816 May 2018 | CESSATION OF REBECCA HANNAM AS A PSC |
10/05/1810 May 2018 | COMPANY NAME CHANGED HANNAM PROPERTY LTD CERTIFICATE ISSUED ON 10/05/18 |
10/05/1810 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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