WOLVERHAMPTON WANDERERS PROPERTIES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

28/02/2528 February 2025 Accounts for a small company made up to 2024-05-31

View Document

06/02/256 February 2025 Current accounting period extended from 2025-05-31 to 2025-06-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

01/03/241 March 2024 Accounts for a small company made up to 2023-05-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

03/03/233 March 2023 Accounts for a small company made up to 2022-05-31

View Document

01/02/231 February 2023 Satisfaction of charge 026387640013 in full

View Document

01/02/231 February 2023 Satisfaction of charge 026387640012 in full

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-05-31

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR XIAOTIAN SUN

View Document

17/02/2017 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W. W. (1990) LIMITED

View Document

10/02/2010 February 2020 CESSATION OF GUO GUANGCHANG AS A PSC

View Document

10/02/2010 February 2020 CESSATION OF FOSUN INTERNATIONAL HOLDINGS LIMITED AS A PSC

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026387640012

View Document

16/09/1916 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026387640011

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

06/03/196 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026387640011

View Document

26/03/1826 March 2018 AUDITOR'S RESIGNATION

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

22/04/1722 April 2017 SECRETARY APPOINTED MR MATTHEW DAVID WILD

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD SKIRROW

View Document

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY MOXEY

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR XIAOTIAN SUN / 21/07/2016

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR XIAOTIAN SUN

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR YU SHI

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORGAN

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR ASHLEY LEWIS

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR XIAOTIAN SUN / 21/07/2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR YU SHI / 21/07/2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR YU SHI / 21/07/2016

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR VINCENT FAIRCLOUGH

View Document

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR ASHLEY MARTIN LEWIS

View Document

02/09/152 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

02/03/152 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

01/09/141 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

06/09/136 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

12/09/1212 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

02/12/112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD IAN SKIRROW / 04/11/2011

View Document

12/09/1112 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

01/10/101 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

29/04/1029 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

17/06/0717 June 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/022 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 ADOPT ARTICLES 27/03/98

View Document

31/08/0031 August 2000 RE-APT AUDS 27/03/98

View Document

31/08/0031 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0030 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 4TH FLOOR THE QUADRANGLE IMPERIAL SQUARE CHELTENHAM GLOUCS GL50 1YX

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

04/09/964 September 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

21/02/9621 February 1996 S386 DISP APP AUDS 05/02/96

View Document

21/02/9621 February 1996 S252 DISP LAYING ACC 05/02/96

View Document

21/02/9621 February 1996 S366A DISP HOLDING AGM 05/02/96

View Document

14/08/9514 August 1995 SECRETARY RESIGNED

View Document

14/08/9514 August 1995 NEW SECRETARY APPOINTED

View Document

03/08/953 August 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/03/951 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

04/09/944 September 1994 NC INC ALREADY ADJUSTED 26/05/94

View Document

04/09/944 September 1994 NC INC ALREADY ADJUSTED 26/05/94

View Document

01/09/941 September 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 £ NC 1000/10000000 26/

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

14/01/9214 January 1992 ADOPT MEM AND ARTS 06/12/91

View Document

14/01/9214 January 1992 VARYING SHARE RIGHTS AND NAMES 06/12/91

View Document

14/01/9214 January 1992 Resolutions

View Document

14/01/9214 January 1992 Resolutions

View Document

14/01/9214 January 1992 RECON 06/12/91

View Document

14/01/9214 January 1992

View Document

20/09/9120 September 1991 COMPANY NAME CHANGED CHELTRADING 26 LIMITED CERTIFICATE ISSUED ON 20/09/91

View Document

16/08/9116 August 1991 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