WELCOMEREGION PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewRegistered office address changed from 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales to 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ on 2025-10-01

View Document

17/07/2517 July 2025 Secretary's details changed for Rh Seel & Co Limited on 2025-07-17

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-08-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/04/2415 April 2024 Micro company accounts made up to 2023-08-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/04/237 April 2023 Micro company accounts made up to 2022-08-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-08-31

View Document

30/09/2130 September 2021 Director's details changed for Donald Clive Merrey on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mrs Marie Pruchnie on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Richard David Rhydderch on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Margaret Anne Clee on 2021-09-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/02/209 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAMIE PRUCHNIE / 12/03/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAMIE PRUCHNIE / 28/01/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE CLEE / 28/01/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID RHYDDERCH / 28/01/2019

View Document

23/12/1823 December 2018 PREVEXT FROM 28/08/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/05/182 May 2018 CORPORATE SECRETARY APPOINTED SEEL & CO LIMITED

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY SEEL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM THE CROWN HOUSE WYNDHAM CRESCENT, CANTON CARDIFF CF11 9UH

View Document

14/01/1714 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/03/165 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/04/1529 April 2015 DIRECTOR APPOINTED DONALD CLIVE MERREY

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR KELVIN BRYON

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

09/11/149 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/04/1412 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/01/1431 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

05/02/125 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/02/1114 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

16/03/1016 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 1 GREEN LANES 2 TY GWYN CRESCENT CARDIFF SOUTH GLAMORGAN CF23 5JL

View Document

15/03/1015 March 2010 SECRETARY APPOINTED ANTHONY MICHAEL SEEL

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY MAMIE PRUCHNIE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 1 GREEN LANE TY GWYN CRESCENT CARDIFF SOUTH GLAMORGAN CF23 5JL

View Document

20/03/0320 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/12/0223 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 28/08/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 378 CYNCOED ROAD CARDIFF CF2 6SA

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

05/02/955 February 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 REGISTERED OFFICE CHANGED ON 05/02/95

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

15/11/9415 November 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

14/11/9414 November 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 FIRST GAZETTE

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93 FROM: 2 BACHES ST LONDON N1 6UB

View Document

20/05/9320 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 NEW SECRETARY APPOINTED

View Document

01/02/931 February 1993 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