WICKNOR PROPERTIES LIMITED

Company Documents

DateDescription
27/07/2427 July 2024 Final Gazette dissolved following liquidation

View Document

27/04/2427 April 2024 Return of final meeting in a members' voluntary winding up

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Declaration of solvency

View Document

15/04/2315 April 2023 Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom to 18 Clarence Road Southend on Sea Essex SS1 1AN on 2023-04-15

View Document

15/04/2315 April 2023 Appointment of a voluntary liquidator

View Document

23/02/2323 February 2023 Change of details for Mrs Jillian Ann Clarke as a person with significant control on 2023-02-18

View Document

23/02/2323 February 2023 Registered office address changed from 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2023-02-23

View Document

23/02/2323 February 2023 Change of details for Mrs Heather Janet Blunt as a person with significant control on 2023-02-18

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-04-05

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

26/10/2026 October 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN ANN CLARKE

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER JANET BLUNT

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

05/12/175 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER

View Document

16/09/1716 September 2017 DIRECTOR APPOINTED MRS ANN MARGARET SPENCER

View Document

22/12/1622 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

03/12/153 December 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

13/09/1513 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

23/10/1423 October 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

22/09/1422 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

08/10/138 October 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

22/09/1322 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD

View Document

16/10/1216 October 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

02/10/112 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER SPENCER / 13/09/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER JANET BLUNT / 13/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN ANN CLARKE / 13/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER JANET BLUNT / 13/09/2010

View Document

13/10/0913 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

10/10/0910 October 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

15/10/0415 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 1 PEEL HOUSE BARTTELOT ROAD HORSHAM SUSSEX RH12 1DQ

View Document

08/10/028 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

23/09/9923 September 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

28/01/9728 January 1997 S386 DISP APP AUDS 04/01/97

View Document

03/10/963 October 1996 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

05/10/955 October 1995 RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

27/09/9427 September 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 13/09/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/10/925 October 1992 RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

20/09/9120 September 1991 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

02/08/892 August 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

08/03/898 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

24/08/8724 August 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

30/08/8630 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

25/08/6125 August 1961 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