WOA PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Change of details for Mr Scott Walton as a person with significant control on 2025-10-13 |
| 30/03/2530 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 11/12/2411 December 2024 | Confirmation statement made on 2024-11-20 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 09/04/249 April 2024 | Satisfaction of charge 108253330001 in full |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 08/01/248 January 2024 | Confirmation statement made on 2023-11-20 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 15/12/2215 December 2022 | Confirmation statement made on 2022-11-20 with no updates |
| 12/12/2212 December 2022 | Notification of Scott Walton as a person with significant control on 2022-03-25 |
| 12/12/2212 December 2022 | Cessation of Ashlynne Mary Hanning-Lee as a person with significant control on 2022-03-25 |
| 12/12/2212 December 2022 | Notification of Cordelia Oakes-Ash as a person with significant control on 2022-03-25 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 11/05/2211 May 2022 | Appointment of Mr John Scott Walton as a director on 2022-04-01 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 07/01/227 January 2022 | Confirmation statement made on 2021-11-20 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 9 WORTHY LANE WINCHESTER SO23 7AB ENGLAND |
| 17/04/1917 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 14/02/1914 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108253330003 |
| 28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 19/06/1819 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108253330002 |
| 02/02/182 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108253330001 |
| 20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES |
| 11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLYNNE WINIFRED MARY HANNING-LEE |
| 11/07/1711 July 2017 | CESSATION OF JOHN SCOTT WALTON AS A PSC |
| 11/07/1711 July 2017 | CESSATION OF CORDELIA JANE OAKES-ASH AS A PSC |
| 19/06/1719 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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