WEP PROPERTIES LLP

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/01/2528 January 2025 Previous accounting period shortened from 2024-09-30 to 2024-03-31

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

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

View Accounts

04/08/214 August 2021 Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to Ikra Park Ikra Park, Mulberry Way Belvedere DA17 6AN on 2021-08-04

View Document

08/04/218 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/2011 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

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

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVENTS & FREIGHT SOLUTIONS LIMITED

View Document

24/06/1924 June 2019 CORPORATE LLP MEMBER APPOINTED EVENTS & FREIGHT SOLUTIONS LIMITED

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, LLP MEMBER WESTGATE CONSTRUCTION PROJECTS LIMITED

View Document

18/06/1918 June 2019 CESSATION OF PRIMETIME CONSTRUCTION DEVELOPMENT LIMITED AS A PSC

View Document

18/06/1918 June 2019 CESSATION OF WESTGATE CONSTRUCTION PROJECTS LIMITED AS A PSC

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, LLP MEMBER PRIMETIME CONSTRUCTION DEVELOPMENT LIMITED

View Document

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 99 GRAY'S INN ROAD LONDON WC1X 8TY UNITED KINGDOM

View Document

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

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMERDALE CONSTRUCTION LTD.

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIMETIME CONSTRUCTION DEVELOPMENT LIMITED

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTGATE CONSTRUCTION PROJECTS LIMITED

View Document

13/09/1713 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2017

View Document

06/09/166 September 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information