WINGROVE PROPERTIES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

14/10/2414 October 2024 Appointment of Mr Roger Thornton as a director on 2024-10-14

View Document

14/10/2414 October 2024 Termination of appointment of Eileen Marie Sawyer as a director on 2024-10-14

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Cessation of Arena Leisure Limited as a person with significant control on 2024-01-01

View Document

10/01/2410 January 2024 Notification of Investors in Private Capital Limited as a person with significant control on 2024-01-01

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

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

View Accounts

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

13/10/2213 October 2022 Termination of appointment of Malcolm Robin Turner as a director on 2022-10-06

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Full accounts made up to 2020-12-31

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

02/01/202 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MS MEGAN JOY LANGRIDGE / 01/01/2020

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/02/196 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MS MEGAN JOY LANGRIDGE / 31/12/2018

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR STEPHANE ABRAHAM JOSEPH NAHUM

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MS EILEEN MARIE SAWYER

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'DRISCOLL

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, SECRETARY ANNE BENJAMIN

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MS MEGAN JOY LANGRIDGE

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

06/10/176 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

06/10/176 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

06/10/176 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/03/177 March 2017 AUDITOR'S RESIGNATION

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 73 CORNHILL LONDON ENGLAND EC3V 3QQ

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/03/156 March 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/01/155 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/12/1129 December 2011 Annual return made up to 29 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUBBAY

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR PATRICK COLIN O'DRISCOLL

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 27/06/2011

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/12/1030 December 2010 Annual return made up to 29 December 2010 with full list of shareholders

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 01/01/2010

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE BENJAMIN / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GUBBAY / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBIN TURNER / 16/03/2010

View Document

25/01/1025 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

09/01/099 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/03/079 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR

View Document

09/03/079 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

09/03/079 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/079 March 2007 AUDITOR'S RESIGNATION

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 29/12/04; NO CHANGE OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 RETURN MADE UP TO 29/12/01; NO CHANGE OF MEMBERS

View Document

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

View Document

16/01/0116 January 2001 RETURN MADE UP TO 29/12/00; NO CHANGE OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9925 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/03/9917 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/9917 March 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 01/01/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 03/01/96

View Document

30/09/9630 September 1996 REGISTERED OFFICE CHANGED ON 30/09/96 FROM: 12 JOHN STREET LONDON WC1N 2EB

View Document

18/07/9618 July 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ALTER MEM AND ARTS 12/12/95

View Document

28/12/9528 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 28/12/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

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

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 29/12/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

05/06/935 June 1993 FULL ACCOUNTS MADE UP TO 30/12/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 01/01/92

View Document

09/07/929 July 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 FULL GROUP ACCOUNTS MADE UP TO 02/01/91

View Document

07/07/917 July 1991 FULL GROUP ACCOUNTS MADE UP TO 03/01/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9021 June 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 FULL GROUP ACCOUNTS MADE UP TO 04/01/89

View Document

10/03/8910 March 1989 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/12/87

View Document

06/04/886 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

14/09/8714 September 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 RETURN MADE UP TO 03/02/86; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 01/01/86

View Document

13/08/6413 August 1964 CERTIFICATE OF INCORPORATION

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