WILMINGTON PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Accounts for a dormant company made up to 2024-10-31 |
17/02/2517 February 2025 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/10/2419 October 2024 | Notice of ceasing to act as receiver or manager |
28/02/2428 February 2024 | Appointment of receiver or manager |
14/11/2314 November 2023 | Previous accounting period extended from 2023-05-31 to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-04 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/11/2124 November 2021 | Compulsory strike-off action has been discontinued |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
22/11/2122 November 2021 | Confirmation statement made on 2021-09-04 with no updates |
08/06/218 June 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
05/02/195 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047530750009 |
05/02/195 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047530750008 |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/03/1816 March 2018 | 31/05/17 UNAUDITED ABRIDGED |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/10/1523 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047530750007 |
23/10/1523 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047530750005 |
23/10/1523 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047530750006 |
04/09/154 September 2015 | Annual return made up to 4 September 2015 with full list of shareholders |
04/09/154 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHKAN FARBOD / 04/09/2015 |
20/07/1520 July 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/07/149 July 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
29/01/1429 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
29/01/1429 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/06/1311 June 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
20/02/1220 February 2012 | APPOINTMENT TERMINATED, SECRETARY NADER ENTESSARNIA |
19/05/1119 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
17/05/1117 May 2011 | DIRECTOR APPOINTED MR ASHKAN FARBOD |
17/05/1117 May 2011 | APPOINTMENT TERMINATED, DIRECTOR KATAYOUN VALI |
17/05/1117 May 2011 | APPOINTMENT TERMINATED, DIRECTOR NADER ENTESSARNIA |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATAYOUN VALI / 02/05/2010 |
27/07/1027 July 2010 | DIRECTOR APPOINTED MR NADER ENTESSARNIA |
27/07/1027 July 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
27/07/1027 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR NADER ENTESSARNIA / 02/05/2010 |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/12/094 December 2009 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM KNIGHTSBRIDGE HOUSE 229 ACTON LANE CHISWICK LONDON W4 5DD |
18/06/0918 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | DIRECTOR APPOINTED MS KATAYOUN VALI |
24/03/0924 March 2009 | FIRST GAZETTE |
21/03/0921 March 2009 | DISS40 (DISS40(SOAD)) |
20/03/0920 March 2009 | 31/05/07 TOTAL EXEMPTION FULL |
31/10/0831 October 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | SECRETARY APPOINTED MR NADER ENTESSARNIA |
26/06/0826 June 2008 | APPOINTMENT TERMINATED SECRETARY NARGES MONTAZERI |
26/06/0826 June 2008 | APPOINTMENT TERMINATED DIRECTOR NADER ENTESSARNIA |
25/04/0825 April 2008 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 188 FINCHLEY ROAD HAMPSTEAD LONDON NW3 6BX |
05/04/085 April 2008 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | STRIKE-OFF ACTION DISCONTINUED |
05/12/075 December 2007 | NEW DIRECTOR APPOINTED |
08/11/078 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
18/09/0718 September 2007 | FIRST GAZETTE |
30/08/0630 August 2006 | DIRECTOR RESIGNED |
09/06/069 June 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
08/06/068 June 2006 | NEW SECRETARY APPOINTED |
08/06/068 June 2006 | SECRETARY RESIGNED |
14/03/0614 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
04/07/054 July 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
07/03/057 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/0431 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/07/036 July 2003 | SECRETARY'S PARTICULARS CHANGED |
26/06/0326 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/06/0326 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/06/0310 June 2003 | NEW DIRECTOR APPOINTED |
03/06/033 June 2003 | REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 188 FINCHLEY ROAD HAMPSTEAD LONDON NW3 6BX |
03/06/033 June 2003 | NEW SECRETARY APPOINTED |
14/05/0314 May 2003 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
14/05/0314 May 2003 | SECRETARY RESIGNED |
14/05/0314 May 2003 | DIRECTOR RESIGNED |
02/05/032 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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