WMPROP GROUP NO 1 LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Notice of deemed approval of proposals

View Document

27/01/2527 January 2025 Statement of administrator's proposal

View Document

10/12/2410 December 2024 Appointment of an administrator

View Document

10/12/2410 December 2024 Registered office address changed from 24 24 Market Place Cirencester GL7 2NR England to C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street London EC4N 6EU on 2024-12-10

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

24/09/2424 September 2024 Group of companies' accounts made up to 2023-03-31

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

09/05/249 May 2024 Registered office address changed from 1st Floor 23 Castle Street Cirencester GL7 1QD England to 24 24 Market Place Cirencester GL7 2NR on 2024-05-09

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

29/03/2329 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

01/04/221 April 2022 Amended total exemption full accounts made up to 2019-03-29

View Document

01/04/221 April 2022 Amended total exemption full accounts made up to 2020-03-31

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/01/2218 January 2022 Termination of appointment of Justin Fletcher as a secretary on 2022-01-13

View Document

09/12/219 December 2021 Confirmation statement made on 2021-09-29 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077924260008

View Document

13/10/2013 October 2020 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN FLETCHER / 01/10/2020

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM C/O J P FLETCHER & CO WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 ARTICLES OF ASSOCIATION

View Document

16/01/2016 January 2020 ALTER ARTICLES 31/10/2019

View Document

23/12/1923 December 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077924260003

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077924260004

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077924260002

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077924260007

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077924260005

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077924260006

View Document

03/10/193 October 2019 28/03/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

18/03/1918 March 2019 PREVSHO FROM 27/03/2018 TO 26/03/2018

View Document

20/12/1820 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

22/12/1722 December 2017 28/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 28 March 2016

View Document

28/03/1728 March 2017 Annual accounts for year ending 28 Mar 2017

View Accounts

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077924260001

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077924260004

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077924260003

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077924260002

View Document

23/12/1623 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 29 March 2015

View Document

28/03/1628 March 2016 Annual accounts for year ending 28 Mar 2016

View Accounts

27/10/1527 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID BOOTH / 01/10/2015

View Document

27/10/1527 October 2015 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN FLETCHER / 01/10/2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 8 NEWBURGH STREET LONDON W1F 7RJ

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 29 March 2014

View Document

08/10/148 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 29 March 2013

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077924260001

View Document

07/01/137 January 2013 CURREXT FROM 30/09/2012 TO 29/03/2013

View Document

15/10/1215 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

22/02/1222 February 2012 COMPANY NAME CHANGED WILDMOOR PROPERTIES GROUP LIMITED CERTIFICATE ISSUED ON 22/02/12

View Document

22/02/1222 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/1127 October 2011 29/09/11 STATEMENT OF CAPITAL GBP 1

View Document

29/09/1129 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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