WELCOMESPACE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/04/2528 April 2025 Registered office address changed from 38 Foxleys Carpenders Park Watford Hertfordshire WD19 5DE to Odeon House 146 College Road Harrow Greater London HA1 1BH on 2025-04-28

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

05/11/225 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

01/08/211 August 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/06/206 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR NILESH SHAH

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA SEGALINI

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE JEFFORD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MISS REBECCA SEGALINI

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED DR RICHARD STUART YATES

View Document

20/01/1620 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

15/01/1515 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE WONG

View Document

30/09/1430 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE SWALLOW

View Document

25/01/1125 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE JEFFORD / 01/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE LOUISE SWALLOW / 01/12/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE MARY WONG / 01/12/2009

View Document

08/02/108 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

17/03/0817 March 2008 RETURN MADE UP TO 13/01/08; CHANGE OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 13/01/07; CHANGE OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 13/01/05; CHANGE OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 13/01/04; CHANGE OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 13/01/02; CHANGE OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 13/01/01; CHANGE OF MEMBERS

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 13/01/99; CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 REGISTERED OFFICE CHANGED ON 20/03/98 FROM: 14 GADE CLOSE RICKMANSWORTH ROAD WATFORD HERTFORDSHIRE WD1 7JH

View Document

29/01/9829 January 1998 RETURN MADE UP TO 13/01/98; CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

02/12/942 December 1994 AUDITOR'S RESIGNATION

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/08/948 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 REGISTERED OFFICE CHANGED ON 08/08/94 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTS EN6 5DU

View Document

06/02/946 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/05/9320 May 1993 ADOPT MEM AND ARTS 07/04/93

View Document

30/04/9330 April 1993 £ NC 100/36 07/04/93

View Document

30/04/9330 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 NEW SECRETARY APPOINTED

View Document

30/04/9330 April 1993 REGISTERED OFFICE CHANGED ON 30/04/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/04/9330 April 1993 NC DEC ALREADY ADJUSTED 07/04/93

View Document

13/01/9313 January 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