WORKHAM PROPERTIES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROXANA JANET WHITE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

05/08/155 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHNSTONE WHITE / 31/03/2014

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 DIRECTOR APPOINTED MR DOMINIC HENRY JOHNSTONE WHITE

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY ROXANA WHITE

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY ROXANA WHITE

View Document

25/07/1325 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/07/1129 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

23/08/1023 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/08/072 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 S80A AUTH TO ALLOT SEC 09/02/99

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: 35 OLD QUEEN STREET LONDON SW1H 9JD

View Document

08/12/988 December 1998 ADOPT MEM AND ARTS 12/11/98

View Document

02/11/982 November 1998 RE CH OF NAME/VARIOUS 16/10/98

View Document

28/10/9828 October 1998 COMPANY NAME CHANGED CHOQS 313 LIMITED CERTIFICATE ISSUED ON 29/10/98

View Document

17/07/9817 July 1998 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