WENNINGTON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/04/246 April 2024 Micro company accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

18/03/2418 March 2024 Director's details changed for Mr Abraham Low on 2024-01-01

View Document

01/11/231 November 2023 Director's details changed for Mr Abraham Low on 2023-09-04

View Document

07/09/237 September 2023 Secretary's details changed for Mr Abraham Low on 2023-09-05

View Document

28/07/2328 July 2023 Appointment of Mr Abraham Low as a director on 2023-07-17

View Document

28/07/2328 July 2023 Termination of appointment of Leah Klein as a director on 2023-07-17

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-07-01

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

20/02/2320 February 2023 Change of share class name or designation

View Document

20/02/2320 February 2023 Particulars of variation of rights attached to shares

View Document

16/02/2316 February 2023 Cessation of Leah Klein as a person with significant control on 2023-02-13

View Document

16/02/2316 February 2023 Cessation of Rachel Weiss as a person with significant control on 2023-02-13

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

16/02/2316 February 2023 Notification of a person with significant control statement

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/05/164 May 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD

View Document

06/05/146 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

24/03/1424 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

24/04/1324 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

10/05/1210 May 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

25/04/1225 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEAH KLEIN / 21/02/2010

View Document

29/04/1029 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

27/07/0927 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/07/0221 July 2002 REGISTERED OFFICE CHANGED ON 21/07/02 FROM: ROOM 406, TRIUMPH HOUSE 189 REGENT STREET LONDON W1B 4AT

View Document

09/05/029 May 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/03/9524 March 1995 S366A DISP HOLDING AGM 17/03/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 S252 DISP LAYING ACC 17/03/95

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/03/949 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/03/9225 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 21/02/92; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 RETURN MADE UP TO 19/02/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/10/9026 October 1990 RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/01/9012 January 1990 RETURN MADE UP TO 21/02/89; NO CHANGE OF MEMBERS

View Document

06/03/896 March 1989 RETURN MADE UP TO 18/02/88; NO CHANGE OF MEMBERS

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/04/8829 April 1988 RETURN MADE UP TO 17/02/87; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

25/04/8725 April 1987 ANNUAL RETURN MADE UP TO 25/02/86

View Document

25/04/8725 April 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

29/08/8629 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/8629 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/6110 August 1961 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