WENDOVER PROPERTY SERVICES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

14/12/2414 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

17/05/2417 May 2024 Second filing of Confirmation Statement dated 2022-06-01

View Document

13/05/2413 May 2024 Notification of Ssl Burnham Limited as a person with significant control on 2021-12-20

View Document

13/05/2413 May 2024 Cessation of Raman Thukral as a person with significant control on 2021-12-20

View Document

16/04/2416 April 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

19/07/2219 July 2022 Confirmation statement made on 2022-06-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/12/2130 December 2021 Change of details for Mr Raman Thukral as a person with significant control on 2021-12-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 COMPANY NAME CHANGED WENDOVER PROPERTY LIMITED CERTIFICATE ISSUED ON 20/03/20

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR RAMAN THUKRAL / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAN THUKRAL / 13/05/2019

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091064070001

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMAN THUKRAL

View Document

19/10/1819 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/03/1822 March 2018 CESSATION OF RAMAN THUKRAL AS A PSC

View Document

22/03/1822 March 2018 CESSATION OF VINESH KUMAR PAREKH AS A PSC

View Document

22/03/1822 March 2018 NOTIFICATION OF PSC STATEMENT ON 22/03/2018

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR RAMAN THUKRAL

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 585A FULHAM ROAD LONDON SW6 5UA ENGLAND

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMAN THUKRAL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINESH KUMAR PAREKH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/08/165 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 12 OAKHAMPTON ROAD LONDON NW7 1NH

View Document

20/07/1520 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/06/1427 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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