WICKLIFFE AVENUE PROPERTY MANAGEMENT CO.LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Appointment of Mr Michael Harry Hartfield as a director on 2025-04-15

View Document

25/04/2525 April 2025 Termination of appointment of Sheila Ann Laikin as a director on 2025-04-12

View Document

07/04/257 April 2025 Termination of appointment of Sanja Radojevic as a director on 2025-03-31

View Document

30/03/2530 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

14/05/2414 May 2024 Termination of appointment of Trust Property Management Limited as a secretary on 2024-05-14

View Document

27/04/2427 April 2024 Appointment of Ms Sanja Radojevic as a director on 2024-04-13

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

14/07/2314 July 2023 Termination of appointment of Ravi Lakhaney as a director on 2023-07-03

View Document

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

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-06-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

14/01/1914 January 2019 SECRETARY APPOINTED TRUST PROPERTY MANAGEMENT LIMITED

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/02/1816 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MRS CLAIRE SANDRA ROSE

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR RAVI LAKHANEY

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/06/1730 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK ESTATES PROPERTY MANAGEMENT LIMITED / 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/08/168 August 2016 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY UNITED COMPANY SECRETARIES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

31/12/1531 December 2015 31/12/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/01/1522 January 2015 31/12/14 NO MEMBER LIST

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR STANLEY COORSH

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR STANLEY COORSH

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN SAMUELS

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS SHEILA ANN LAIKIN

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR RAVI LAKHANEY

View Document

03/01/143 January 2014 31/12/13 NO MEMBER LIST

View Document

17/12/1317 December 2013 CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 120 BRENT STREET LONDON NW4 2DT

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY DEFRIES AND ASSOCIATES LIMITED

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/02/1311 February 2013 31/12/12 NO MEMBER LIST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/03/1214 March 2012 DIRECTOR APPOINTED MR DAVOR RADOJEVIC

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MS JENNIFER SUSAN KING

View Document

18/01/1218 January 2012 31/12/11 NO MEMBER LIST

View Document

07/10/117 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 31/12/10 NO MEMBER LIST

View Document

01/11/101 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SAMUELS / 01/12/2009

View Document

18/01/1018 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DEFRIES AND ASSOCIATES LIMITED / 01/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY CECIL COORSH / 01/12/2009

View Document

18/01/1018 January 2010 31/12/09 NO MEMBER LIST

View Document

01/12/091 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

26/11/0826 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/01/0716 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: CENTRAL HSE. UPPER WOBURN PL. LONDON WC1H 0QA

View Document

07/02/067 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/067 February 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/05/0510 May 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/01/0414 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/03/035 March 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/01/0229 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/014 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/02/0015 February 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/01/9911 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/02/9823 February 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 ALTER MEM AND ARTS 27/10/97

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/01/9720 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/01/9513 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 ANNUAL RETURN MADE UP TO 12/03/94

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 ANNUAL RETURN MADE UP TO 12/03/93

View Document

08/03/938 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92

View Document

18/03/9218 March 1992 ANNUAL RETURN MADE UP TO 12/03/92

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/06/915 June 1991 ANNUAL RETURN MADE UP TO 12/03/91

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/03/9028 March 1990 ANNUAL RETURN MADE UP TO 12/03/90

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/12/898 December 1989 NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

31/05/8931 May 1989 ANNUAL RETURN MADE UP TO 01/05/89

View Document

21/07/8821 July 1988 ANNUAL RETURN MADE UP TO 11/04/88

View Document

21/07/8821 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

31/03/8831 March 1988 NEW DIRECTOR APPOINTED

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/03/8730 March 1987 16/02/87 NSC

View Document

01/01/871 January 1987

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