WORKMAN PROPERTIES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

20/06/2520 June 2025 Director's details changed for Mrs Wendy King on 2024-12-03

View Document

10/06/2510 June 2025 Satisfaction of charge 085644820005 in full

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

24/08/2324 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

10/10/2210 October 2022 Change of share class name or designation

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

08/08/218 August 2021 Group of companies' accounts made up to 2021-01-02

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

10/08/2010 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/18

View Document

18/09/1818 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MRS LOUISE EMMA WOODWARD

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY KING / 20/07/2017

View Document

20/07/1720 July 2017 SECRETARY APPOINTED MRS LOUISE EMMA WOODWARD

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS WOOD

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOD

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MRS WENDY KING

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

04/10/164 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/15

View Document

05/09/165 September 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085644820002

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085644820004

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085644820003

View Document

11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085644820008

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085644820007

View Document

10/08/1610 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085644820001

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085644820006

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085644820005

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY WORKMAN

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085644820004

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085644820003

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 SECRETARY APPOINTED MR THOMAS PATRICK WOOD

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE BROOKS

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085644820001

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085644820002

View Document

13/01/1413 January 2014 01/01/14 STATEMENT OF CAPITAL GBP 801

View Document

13/01/1413 January 2014 ADOPT ARTICLES 01/01/2014

View Document

31/10/1331 October 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT

View Document

31/10/1331 October 2013 SECRETARY APPOINTED LOUISE ANN BROOKS

View Document

31/10/1331 October 2013 COMPANY NAME CHANGED BCOMP 480 LIMITED CERTIFICATE ISSUED ON 31/10/13

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED HARRY OLIVER WORKMAN

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR ROGER HEWINS WORKMAN

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR GEORGE WILLIAM WORKMAN

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED GILLIAN MARGUERITE WORKMAN

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR THOMAS PATRICK WOOD

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM C/O BPE SOLICITORS LLP FIRST FLOOR ST JAMES' HOUSE ST JAMES' SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR ENGLAND

View Document

11/06/1311 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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