WG PROPERTIES (RYDE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/07/246 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/07/239 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

09/07/239 July 2023 Registered office address changed from 4 st Thomas Street Ryde Isle of Wight PO33 2nd to Flat B, Danehurst Pitts Lane Ryde PO33 3SX on 2023-07-09

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Termination of appointment of Trine Kvinnesland as a director on 2021-06-30

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

06/04/206 April 2020 COMPANY NAME CHANGED WALTER GRAY & CO LIMITED CERTIFICATE ISSUED ON 06/04/20

View Document

05/03/205 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

17/05/1717 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MISS TRINE KVINNESLAND

View Document

02/12/142 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARTIN CASON HEPTINSTALL / 04/03/2014

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARTIN CASON HEPTINSTALL / 29/04/2013

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MS ROSEMARY HARDWICKE

View Document

06/07/116 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN POWELL / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARTIN CASON HEPTINSTALL / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JOHN CHAINEY / 01/10/2009

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CHAINEY / 26/06/2009

View Document

08/03/108 March 2010 01/02/10 STATEMENT OF CAPITAL GBP 15553

View Document

08/03/108 March 2010 01/11/09 STATEMENT OF CAPITAL GBP 15553

View Document

08/03/108 March 2010 01/02/10 STATEMENT OF CAPITAL GBP 15553

View Document

08/03/108 March 2010 CURREXT FROM 30/06/2010 TO 31/08/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HEPTINSTALL / 26/06/2009

View Document

05/03/105 March 2010 01/11/09 STATEMENT OF CAPITAL GBP 15553

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/0918 August 2009 ADOPT ARTICLES 14/08/2009

View Document

14/07/0914 July 2009 ADOPT MEM AND ARTS 07/07/2009

View Document

26/06/0926 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information