WEUNDERSTANDPROPERTY.COM LIMITED

Company Documents

DateDescription
11/02/2411 February 2024 Order of court to wind up

View Document

05/12/235 December 2023 Registered office address changed from Spofforths Llp 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 1 the Stables 1 the Stables 4 Oving Road Chichester West Sussex PO19 7EG on 2023-12-05

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 DISS40 (DISS40(SOAD))

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY WESTALL-REECE

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

20/05/1920 May 2019 PREVEXT FROM 30/05/2018 TO 31/10/2018

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

25/02/1925 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

17/04/1817 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM NEWTOWN HOUSE NEWTOWN ROAD HENLEY ON THAMES OXON RG9 1HG

View Document

03/02/173 February 2017 SECRETARY APPOINTED PETER VAUGHAN BEVERIDGE

View Document

03/02/173 February 2017 08/05/16 NO CHANGES

View Document

03/02/173 February 2017 COMPANY RESTORED ON 03/02/2017

View Document

01/11/161 November 2016 STRUCK OFF AND DISSOLVED

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

09/09/159 September 2015 DISS40 (DISS40(SOAD))

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

02/09/152 September 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/148 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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