WILTONPOST PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

07/05/257 May 2025 Director's details changed for Mr Bruce Russel Kenyon on 2025-02-05

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/05/2421 May 2024 Withdrawal of a person with significant control statement on 2024-05-21

View Document

21/05/2421 May 2024 Notification of Benoit Vauchy as a person with significant control on 2024-05-01

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

02/05/242 May 2024 Appointment of Mr Benoit Vauchy as a director on 2024-04-30

View Document

02/05/242 May 2024 Termination of appointment of Georgina Goldsmith as a director on 2024-05-02

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/03/2330 March 2023 Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Mrs Georgina Goldsmith on 2023-03-30

View Document

30/03/2330 March 2023 Secretary's details changed for Karin Sliger on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Mr Bruce Russel Kenyon on 2023-03-30

View Document

14/03/2314 March 2023 Appointment of Giuseppe Nicolosi as a director on 2023-03-01

View Document

13/03/2313 March 2023 Appointment of Mrs Georgina Goldsmith as a director on 2023-03-01

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/06/162 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/05/1521 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/05/1420 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE RUSSEL KENYON / 24/09/2013

View Document

04/06/134 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/05/1228 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/05/1118 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/06/104 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/12/098 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM STERLING HOUSE 175 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1AY

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE KENYON / 18/02/2009

View Document

27/05/0827 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0720 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0410 March 2004 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: STUDIO 1 59 SOUTH EDWARDS SQUARE LONDON W8 6HW

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/09/991 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

24/11/9824 November 1998 SECRETARY RESIGNED

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

01/02/981 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: 8 PHILLIMORE GARDENS LONDON W8

View Document

01/02/981 February 1998 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 ALTER MEM AND ARTS 04/07/97

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 REGISTERED OFFICE CHANGED ON 09/06/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

04/06/974 June 1997 SECRETARY RESIGNED

View Document

04/06/974 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 ALTER MEM AND ARTS 20/05/97

View Document

03/06/973 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/979 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NISH&KRISH LIMITED


  • 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