WONDERVIEW 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 |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-02-06 with no updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
22/09/2322 September 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-02-28 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/06/1927 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
08/09/188 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/09/1715 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
21/03/1621 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/02/1512 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/02/1414 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/03/1325 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/03/1219 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/02/1118 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
28/02/1028 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
28/02/1028 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAN KIU WAI / 01/12/2009 |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | APPOINTMENT TERMINATED SECRETARY C & P (NOMINEES) LIMITED |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
01/07/081 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/02/0818 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 60 MORESBY AVENUE SURBITON SURREY KT5 9DS |
13/11/0713 November 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/01/075 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
28/09/0628 September 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
23/12/0523 December 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
10/01/0510 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
27/05/0427 May 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: SUITE 7, THE SACTUARY 23 OAKHILL GROVE SURBITON SURREY KT6 6DU |
06/06/036 June 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
15/02/0215 February 2002 | NEW DIRECTOR APPOINTED |
15/02/0215 February 2002 | NEW SECRETARY APPOINTED |
07/02/027 February 2002 | DIRECTOR RESIGNED |
07/02/027 February 2002 | SECRETARY RESIGNED |
06/02/026 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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