WOKING PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM C/O KLSA LLP, 28-30, ST. JOHN'S SQUARE LONDON EC1M 4DN ENGLAND

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM C/O UHY HACKER YOUNG 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL ENGLAND

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM C/O ZULFIKAR VIRANI 30 CHELSEA CRESENT CHELSEA HARBOUR LONDON SW10 0XB

View Document

02/09/152 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1224 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIKAR VIRANI / 15/05/2012

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

08/09/118 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY BPE SECRETARIES LIMITED

View Document

08/09/108 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RIAZ VIRANI / 01/10/2009

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RIAZ VIRANI / 01/10/2009

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/098 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 PREVSHO FROM 30/09/2009 TO 31/12/2008

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/06/095 June 2009 SECRETARY APPOINTED RIAZ VIRANI

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY SAHINAZ NASSER

View Document

09/03/099 March 2009 DIRECTOR APPOINTED RIAZ VIRANI

View Document

09/03/099 March 2009 SECRETARY APPOINTED BPE SECRETARIES LIMITED

View Document

18/09/0818 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM DIAMOND HOUSE 179 LOWER RICHMOND ROAD RICHMOND SURREY TW9 4LN

View Document

20/09/0720 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: CROWN HOUSE NORTH CIRCULAR ROAD PARK ROYAL LONDON NW10 7PN

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/03/069 March 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/10/0418 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 COMPANY NAME CHANGED AMICABLE PROPERTIES LIMITED CERTIFICATE ISSUED ON 13/09/02

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 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