WELCOMETOWN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/10/187 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/10/1622 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1630 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

30/01/1630 January 2016 REGISTERED OFFICE CHANGED ON 30/01/2016 FROM 46 RIBER VIEW CLOSE TANSLEY MATLOCK DERBYSHIRE DE4 5HB

View Document

30/01/1630 January 2016 DIRECTOR APPOINTED MR GLEN GABRIEL FIDDY

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR DENISE BROWN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MRS DENISE BROWN

View Document

22/03/1422 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER TURNER

View Document

16/02/1416 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 46 RIBER VIEW CLOSE TANSLEY MATLOCK DERBYSHIRE DE4 5HB

View Document

12/07/1312 July 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

12/07/1312 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW LEE HARPER / 12/07/2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE HARPER / 12/07/2012

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 42 THE CRESCENT STANLEY COMMON ILKESTON DERBYSHIRE DE7 6GL ENGLAND

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/06/1214 June 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1222 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/04/1118 April 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH KEVIN TURNER / 19/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE HARPER / 19/01/2010

View Document

07/12/097 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW HARPER / 17/06/2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0923 July 2009 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 199 SMEDLEY STREET MATLOCK DERBYSHIRE DE4 3JA

View Document

01/12/081 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 SECRETARY APPOINTED ANDREW LEE HARPER

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 14 MAIN ROAD DARLEY BRIDGE MATLOCK DERBYSHIRE DE4 2JY

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY FIONA GRANT

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 199 SMEDLEY STREET MATLOCK DERBYSHIRE DE4 3JA

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: FLAT 2 WEST BANK FLATS 195 SMEDLEY STREET MATLOCK DERBYSHIRE DE4 3JA

View Document

31/01/0031 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

04/10/964 October 1996 EXEMPTION FROM APPOINTING AUDITORS 01/10/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/03/9521 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information