WELCOMEVALUE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

22/11/2422 November 2024 Termination of appointment of Rachel Emma Spink as a director on 2024-11-19

View Document

24/10/2424 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

21/10/2321 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Director's details changed for Miss Rachel Emma Growden on 2023-02-13

View Document

09/01/239 January 2023 Registered office address changed from 14 Station Square Strensall York YO32 5ZL England to Foss House 271 Huntington Road York YO31 9BR on 2023-01-09

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

21/09/2221 September 2022 Appointment of Mr Peter Bebb as a secretary on 2022-09-21

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

23/12/2123 December 2021 Director's details changed for Miss Rachel Emma Spink on 2021-12-23

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

18/10/2118 October 2021 Appointment of Ms Linda Marie Casey as a director on 2021-10-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/11/196 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 DIRECTOR APPOINTED MISS AMY LOUISE MULLINS

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY HELEN DAVIS

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR BARRIE DAVIS

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 20 LAVENDER GROVE LAVENDER GROVE BOROUGHBRIDGE ROAD YORK YO26 5RX ENGLAND

View Document

12/11/1812 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MISS BETHANY STABLES

View Document

29/10/1729 October 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA TODD

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR BARRIE ANTHONY DAVIS

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 14 STATION SQUARE STRENSALL YORK YO32 5ZL

View Document

25/10/1725 October 2017 SECRETARY'S CHANGE OF PARTICULARS / HELEN LINDSEY YOUNGMAN / 25/10/2017

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/03/1615 March 2016 19/01/16 NO MEMBER LIST

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/02/1510 February 2015 19/01/15 NO MEMBER LIST

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/01/1431 January 2014 19/01/14 NO MEMBER LIST

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/02/1318 February 2013 19/01/13 NO MEMBER LIST

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/03/125 March 2012 19/01/12 NO MEMBER LIST

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NEVILLE HARRISON / 06/04/2011

View Document

06/04/116 April 2011 19/01/11 NO MEMBER LIST

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR COLIN NEVILLE HARRISON

View Document

10/02/1010 February 2010 19/01/10 NO MEMBER LIST

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MISS VICTORIA ELIZABETH TODD

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/12/0912 December 2009 19/01/09 NO MEMBER LIST

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR SEAN WILLIE

View Document

18/09/0918 September 2009 ANNUAL RETURN MADE UP TO 19/01/08

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR VICTORIA CUNNING

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 ANNUAL RETURN MADE UP TO 19/01/07

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/02/0614 February 2006 ANNUAL RETURN MADE UP TO 19/01/06

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 ANNUAL RETURN MADE UP TO 19/01/05

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

06/03/046 March 2004 ANNUAL RETURN MADE UP TO 19/01/04

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 ANNUAL RETURN MADE UP TO 19/01/03

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/01/0226 January 2002 ANNUAL RETURN MADE UP TO 01/02/02

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 12 STATION SQUARE STRENSALL YORK YO3 5ZL

View Document

27/02/0127 February 2001 ANNUAL RETURN MADE UP TO 01/02/01

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

07/02/007 February 2000 ANNUAL RETURN MADE UP TO 01/02/00

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 ANNUAL RETURN MADE UP TO 01/02/99

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

05/02/985 February 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

05/02/985 February 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

27/01/9827 January 1998 ANNUAL RETURN MADE UP TO 01/02/98

View Document

17/12/9717 December 1997 EXEMPTION FROM APPOINTING AUDITORS 05/12/97

View Document

17/12/9717 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

28/01/9728 January 1997 ANNUAL RETURN MADE UP TO 01/02/97

View Document

18/12/9618 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

18/12/9618 December 1996 EXEMPTION FROM APPOINTING AUDITORS 13/11/96

View Document

04/02/964 February 1996 ANNUAL RETURN MADE UP TO 01/02/96

View Document

05/01/965 January 1996 EXEMPTION FROM APPOINTING AUDITORS 28/12/95

View Document

22/12/9522 December 1995 EXEMPTION FROM APPOINTING AUDITORS 07/07/95

View Document

22/12/9522 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

13/02/9513 February 1995 ANNUAL RETURN MADE UP TO 01/02/95

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

02/12/942 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

02/12/942 December 1994 EXEMPTION FROM APPOINTING AUDITORS 28/11/94

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94 FROM: PUMP COURT KINGS SQUARE YORK YO1 2LB

View Document

26/08/9426 August 1994 ANNUAL RETURN MADE UP TO 01/02/94

View Document

29/09/9329 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 REGISTERED OFFICE CHANGED ON 29/09/93 FROM: 2 BACHES ST LONDON N1 6UB

View Document

29/09/9329 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR 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

01/02/931 February 1993 Incorporation

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