WENLOCK RESIDENTS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2025-08-05

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

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

View Accounts

04/09/234 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR PIERCE YOUNG

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARNELL

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED DAVID CARMONA PARENT

View Document

27/06/2027 June 2020 REGISTERED OFFICE CHANGED ON 27/06/2020 FROM 266 KINGSLAND ROAD LONDON E8 4DG UNITED KINGDOM

View Document

27/06/2027 June 2020 CORPORATE SECRETARY APPOINTED AVS SECRETARIES LIMITED

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, SECRETARY MANAGED EXIT LIMITED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 DIRECTOR APPOINTED MR STEPHEN PARNELL

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARNELL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR GRAHAM KEITH PODMORE

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR JODIE-JANE HITCHCOCK

View Document

17/04/1817 April 2018 CORPORATE SECRETARY APPOINTED MANAGED EXIT LIMITED

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM RENDALL AND RITTNER LIMITED C/O PORTSOKEN HOUSE 155 - 157 MINORIES LONDON EC3N 1LJ

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY RENDALL AND RITTNER LIMITED

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR STEPHEN PARNELL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 31/05/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/07/1522 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 31/05/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

27/06/1427 June 2014 31/05/14 NO MEMBER LIST

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM C/O LONDON RESIDENTIAL MANAGEMENT LTD 9A MACKLIN STREET COVENT GARDEN LONDON WC2B 5NE UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 31/05/13 NO MEMBER LIST

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRÉGOIRE HENNEKINNE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED GRÉGOIRE HENNEKINNE

View Document

27/06/1227 June 2012 31/05/12 NO MEMBER LIST

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM UNITED HOUSE GOLDSEL ROAD SWANLEY BR8 8EX

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED RICHARD BOWEN EVANS

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED JODIE-JANE HITCHCOCK

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED KAMRAN MOAZAMI

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR SILVIO OLIVIERO

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN DUGGAN

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 31/05/11 NO MEMBER LIST

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/06/101 June 2010 31/05/10 NO MEMBER LIST

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

11/07/0711 July 2007 S366A DISP HOLDING AGM 27/06/07

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

31/05/0731 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information