WEST MIDLANDS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

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

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

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

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

26/03/2026 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY NOTON SOUTHWORTH

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1QT

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/04/1619 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/05/1513 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/05/1413 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/04/1326 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HENRY NOTON SOUTHWORTH / 14/04/2012

View Document

25/04/1225 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY SOUTHWORTH / 14/04/2012

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/04/1115 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/04/1022 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 PREVSHO FROM 31/08/2009 TO 30/06/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: CLEMENT KEYS, NETTLETON HOUSE CALTHORPE ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1RL

View Document

25/04/0225 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 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