WMP PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

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

View Document

09/07/249 July 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Director's details changed for Mr Stewart David Penny on 2023-11-21

View Document

12/12/2312 December 2023 Registered office address changed from 71/73 Hoghton Street Southport Merseyside PR9 0PR England to 17 Bexton Lane Knutsford Cheshire WA16 9BW on 2023-12-12

View Document

12/12/2312 December 2023 Change of details for Mrs Wendy Mae Penny as a person with significant control on 2023-11-21

View Document

12/12/2312 December 2023 Director's details changed for Mrs Wendy Mae Penny on 2023-11-21

View Document

05/09/235 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Satisfaction of charge 4 in full

View Document

18/07/2318 July 2023 Satisfaction of charge 5 in full

View Document

18/07/2318 July 2023 Satisfaction of charge 2 in full

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

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

View Accounts

11/11/2211 November 2022 Certificate of change of name

View Document

09/11/229 November 2022 Cessation of Stewart David Penny as a person with significant control on 2022-11-07

View Document

09/11/229 November 2022 Change of details for Mrs Wendy Mae Penny as a person with significant control on 2022-11-07

View Document

09/11/229 November 2022 Appointment of Mrs Wendy Mae Penny as a director on 2022-11-07

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

22/06/2122 June 2021 Registered office address changed from Oakfield Plumley Moor Road Plumley Knutsford WA16 9RS England to 71/73 Hoghton Street Southport Merseyside PR9 0PR on 2021-06-22

View Document

15/06/2115 June 2021 Director's details changed for Mr Stewart David Penny on 2021-05-26

View Document

15/06/2115 June 2021 Change of details for Mrs Wendy Mae Penny as a person with significant control on 2021-05-26

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

15/06/2115 June 2021 Secretary's details changed for Mrs Wendy Mae Penny on 2021-05-26

View Document

15/06/2115 June 2021 Change of details for Mr Stewart David Penny as a person with significant control on 2021-05-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR STEWART DAVID PENNY / 28/09/2018

View Document

28/09/1828 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY MAE PENNY / 28/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART DAVID PENNY / 28/09/2018

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM SANDILANDS FARM PENNY PLECK LANE CROWLEY CHESHIRE CW9 6NX

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MRS WENDY MAE PENNY / 28/09/2018

View Document

12/07/1812 July 2018 COMPANY NAME CHANGED REVAHO HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/07/18

View Document

09/07/189 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/07/186 July 2018 CESSATION OF REVAHO BEHEER AS A PSC

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

18/06/1818 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/06/1818 June 2018 21/05/18 STATEMENT OF CAPITAL GBP 500

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/06/1722 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/07/1611 July 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/158 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/05/1415 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 2B PENKETH PLACE WEST PIMBO SKELMERSDALE LANCASHIRE WN8 9QX

View Document

16/05/1316 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/01/1115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/08/0919 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0915 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 2B PENKETH PLACE WEST PIMBO SKELMERSDALE LANCASHIRE WN8 9QY

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEWART PENNY / 01/05/2008

View Document

28/05/0828 May 2008 SECRETARY'S CHANGE OF PARTICULARS / WENDY PENNY / 01/05/2008

View Document

17/09/0717 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/06/995 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/06/982 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: 109 CHAPEL ROAD HESKETH BANK PRESTON LANCASHIRE PR4 6RU

View Document

23/10/9723 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9715 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 REGISTERED OFFICE CHANGED ON 14/07/97 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

22/05/9722 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


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