WIREWORKS MANAGEMENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

31/01/2431 January 2024 Secretary's details changed for Vestra Property Management Limited on 2024-01-31

View Document

31/01/2431 January 2024 Secretary's details changed for Vestra Property Management Limited on 2024-01-31

View Document

22/01/2422 January 2024 Secretary's details changed for Vestra Property Management Limited on 2024-01-20

View Document

22/01/2422 January 2024 Secretary's details changed for Vestra Property Management Limited on 2024-01-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Secretary's details changed for Vestra Property Management Limited on 2022-05-04

View Document

03/05/223 May 2022 Director's details changed for Mr Fu Ho Lee on 2022-05-03

View Document

03/05/223 May 2022 Director's details changed for Mr Luke Michael Franklin on 2022-05-03

View Document

03/05/223 May 2022 Director's details changed for Mr Ian James Boyd on 2022-05-03

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES FOULKES

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM FIRST FLOOR AUDIT HOUSE 151 HIGH STREET BILLERICAY CM12 9AB ENGLAND

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR LUKE MICHAEL FRANKLIN

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR LEIGH MANTLE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

22/03/1922 March 2019 CORPORATE SECRETARY APPOINTED VESTRA PROPERTY MANAGEMENT LIMITED

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW CM20 2BN ENGLAND

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM C/O URBAN OWNERS LIMITED NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW

View Document

17/05/1817 May 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 06/12/2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR JAMES DAVID FOULKES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES FOULKES

View Document

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

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

View Accounts

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACGREGOR

View Document

01/05/141 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MANTLE / 14/04/2014

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

18/06/1218 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 18/06/2012

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM C/O URBAN OWNERS 5B SUMATRA HOUSE 215 WEST END LANE LONDON NW6 1XJ UNITED KINGDOM

View Document

04/05/114 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY FU LEE

View Document

25/11/1025 November 2010 CORPORATE SECRETARY APPOINTED URBAN OWNERS LIMITED

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM C/O CANONBURY MANAGEMENT ONE CAREY LANE LONDON EC2V 8AE UNITED KINGDOM

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP MACGREGOR / 12/04/2010

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM THE WIREWORKS 79 GREAT SUFFOLK STREET LONDON SE1 0BU

View Document

30/04/1030 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MANTLE / 12/04/2010

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM C/O CANONBURY MANAGEMENT BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE ENGLAND

View Document

01/05/091 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM CANONBURY MANAGEMENT BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE

View Document

27/01/0927 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FU LEE / 27/01/2009

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON N3 5JS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 NC INC ALREADY ADJUSTED 24/11/05

View Document

06/01/076 January 2007 £ NC 14/50 24/11/05

View Document

06/01/076 January 2007 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 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