WHO CARES WINS PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Confirmation statement made on 2025-09-04 with no updates |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
11/12/2311 December 2023 | Registered office address changed from Crescent House Crescent Road Worthing BN11 1RN England to 29a Highbury New Park Islington London London N5 2EN on 2023-12-11 |
07/11/237 November 2023 | Termination of appointment of British Taxpayers Association Trustees Limited as a secretary on 2023-11-07 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-04 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/06/239 June 2023 | Total exemption full accounts made up to 2022-06-30 |
31/05/2331 May 2023 | Registered office address changed from The Gate House Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB England to Crescent House Crescent Road Worthing BN11 1RN on 2023-05-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-09-04 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/05/2114 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
12/11/1912 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA PATRICIA WILSON / 04/09/2019 |
12/11/1912 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA WILSON / 04/09/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | CESSATION OF THE ESTATE ALLAN WILSON AS A PSC |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA WILSON |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ESTATE ALLAN WILSON |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRITISH TAXPAYERS ASSOCIATION TRUSTEES LIMITED / 01/08/2015 |
06/07/166 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
06/07/166 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA PATRICIA WILSON / 01/08/2015 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/05/1619 May 2016 | APPOINTMENT TERMINATED, DIRECTOR ALLAN WILSON |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/08/1518 August 2015 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM BARCLAYS HOUSE 51 BISHOPRIC HORSHAM RH12 1BS |
15/07/1515 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072947140002 |
01/07/141 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072947140001 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
29/05/1429 May 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COLTART |
31/03/1431 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
07/03/147 March 2014 | SECOND FILING WITH MUD 24/06/12 FOR FORM AR01 |
07/03/147 March 2014 | SECOND FILING WITH MUD 24/06/13 FOR FORM AR01 |
07/03/147 March 2014 | SECOND FILING WITH MUD 24/06/11 FOR FORM AR01 |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/11/1330 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072947140001 |
24/06/1324 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
26/10/1026 October 2010 | CORPORATE SECRETARY APPOINTED BRITISH TAXPAYERS ASSOCIATION TRUSTEES LIMITED |
24/09/1024 September 2010 | 20/09/10 STATEMENT OF CAPITAL GBP 1 |
24/06/1024 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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