WORPLE ONE MANAGEMENT LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Micro company accounts made up to 2023-06-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Register inspection address has been changed from 11 York Avenue London SW4 7LQ England to 17 - 20 North Worple Way London SW14 8QA

View Document

20/11/2320 November 2023 Termination of appointment of Stephen William Mullins as a director on 2023-11-07

View Document

13/11/2313 November 2023 Director's details changed for Stephen William Mullins on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Miss Isobel Kate Parker on 2023-11-13

View Document

13/11/2313 November 2023 Registered office address changed from 99 Western Road Lewes BN7 1RS England to Ground Floor 66 High Street Lewes BN7 1XG on 2023-11-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

24/03/2324 March 2023 Termination of appointment of Pauline Nellene Frances Meiklejohn as a director on 2023-03-17

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Registered office address changed from 11 York Avenue York Avenue London SW14 7LQ England to 99 Western Road Lewes BN7 1RS on 2023-02-20

View Document

15/02/2315 February 2023 Registered office address changed from 18 Norwood Place Bournemouth Dorset BH5 2AT to 11 York Avenue York Avenue London SW14 7LQ on 2023-02-15

View Document

14/12/2214 December 2022 Register inspection address has been changed to 11 York Avenue London SW4 7LQ

View Document

14/12/2214 December 2022 Register(s) moved to registered inspection location 11 York Avenue London SW4 7LQ

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/02/2227 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

14/02/2214 February 2022 Appointment of Miss Isobel Kate Parker as a director on 2022-02-02

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

01/03/181 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 10/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/07/1611 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/07/1514 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/07/1423 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/07/1315 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/07/1216 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/07/116 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 2 CASTLE BUSINESS VILLAGE STATION ROAD HAMPTON MIDDLESEX TW12 2BX

View Document

07/10/107 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE KATHLEN MULLINS / 25/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM MULLINS / 25/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

09/11/099 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 SECRETARY APPOINTED ANNETTE KATHLEN MULLINS

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED PAULINE MEIKLEJOHN

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY ANNETTE MULLINS

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 REGISTERED OFFICE CHANGED ON 02/06/07 FROM: 1ST FLOOR 29/39 LONDON ROAD TWICKENHAM LONDON TW1 3SZ

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 26/06/99; CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: 20 NORTH WORPOLE WAY LONDON SW14 8QA

View Document

24/07/9824 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9824 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 26/06/96; CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 26/06/95; CHANGE OF MEMBERS

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/07/9217 July 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

17/07/9217 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/03/9219 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

11/03/9211 March 1992 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9127 November 1991 REGISTERED OFFICE CHANGED ON 27/11/91 FROM: 23 NORTH WORPLE WAY LONDON SW14 8QA

View Document

21/02/9121 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/09/9014 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 COMPANY NAME CHANGED EARLSALE FLAT MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 23/08/90

View Document

17/08/9017 August 1990 ALTER MEM AND ARTS 13/08/90

View Document

17/08/9017 August 1990 REGISTERED OFFICE CHANGED ON 17/08/90 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

17/08/9017 August 1990 Resolutions

View Document

17/08/9017 August 1990 Resolutions

View Document

03/08/903 August 1990 REGISTERED OFFICE CHANGED ON 03/08/90 FROM: 50 LANCASTER ROAD ENFIELD MIDDLESEX

View Document

30/07/9030 July 1990 REGISTERED OFFICE CHANGED ON 30/07/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

26/06/9026 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9026 June 1990 Incorporation

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