WINGHAM PROPERTIES LIMITED

Company Documents

DateDescription
17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/03/1530 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

21/01/1521 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

12/09/1412 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

04/07/144 July 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100214,NULL

View Document

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

View Accounts

15/01/1415 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

06/02/126 February 2012 SECRETARY APPOINTED COLETTE VOGAN

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HASSARD

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY VOGAN

View Document

07/01/117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE HASSARD / 21/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ANDREW VOGAN / 21/12/2009

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE HASSARD / 21/12/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 21/12/08 ANNUAL RETURN SHUTTLE

View Document

13/06/0813 June 2008 31/12/07 ANNUAL ACCTS

View Document

26/01/0826 January 2008 21/12/07 ANNUAL RETURN SHUTTLE

View Document

25/05/0725 May 2007 0000

View Document

28/03/0728 March 2007 31/12/06 ANNUAL ACCTS

View Document

31/01/0731 January 2007 21/12/06 ANNUAL RETURN SHUTTLE

View Document

13/11/0613 November 2006 PARS RE MORTAGE

View Document

23/10/0623 October 2006 PARS RE MORTAGE

View Document

14/02/0614 February 2006 CHANGE IN SIT REG ADD

View Document

14/02/0614 February 2006 UPDATED MEM AND ARTS

View Document

14/02/0614 February 2006 CHANGE OF DIRS/SEC

View Document

14/02/0614 February 2006 SPECIAL/EXTRA RESOLUTION

View Document

14/02/0614 February 2006 SPECIAL/EXTRA RESOLUTION

View Document

14/02/0614 February 2006 CHANGE OF DIRS/SEC

View Document

14/02/0614 February 2006 CHANGE OF DIRS/SEC

View Document

21/12/0521 December 2005 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