WORTHYRANK PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-06-01

View Document

01/06/241 June 2024 Annual accounts for year ending 01 Jun 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-06-01

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

01/06/231 June 2023 Annual accounts for year ending 01 Jun 2023

View Accounts

28/02/2328 February 2023 Appointment of Mr Charles Stewart Shepherd-Elliott as a director on 2021-10-20

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-06-01

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

01/06/221 June 2022 Annual accounts for year ending 01 Jun 2022

View Accounts

04/02/224 February 2022 Registered office address changed from C/O Fiona Robins 52 Main Street Ledston Castleford WF10 2AB England to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 2022-02-04

View Document

03/02/223 February 2022 Termination of appointment of Daniel Martin Robins as a director on 2021-10-20

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-06-01

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

01/06/211 June 2021 Annual accounts for year ending 01 Jun 2021

View Accounts

01/06/201 June 2020 Annual accounts for year ending 01 Jun 2020

View Accounts

18/01/1918 January 2019 01/06/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

08/12/178 December 2017 01/06/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY NICHOLSON

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY NICHOLSON

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 2 MISTLETOE ROAD NEWCASTLE UPON TYNE NE2 2DX

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM C/O ROBINS 52 MAIN STREET LEDSTON CASTLEFORD WF10 2AB ENGLAND

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 1 June 2016

View Document

04/11/154 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/15

View Document

01/06/151 June 2015 Annual accounts for year ending 01 Jun 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/14

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR JEREMY JAMES NICHOLSON

View Document

14/09/1414 September 2014 APPOINTMENT TERMINATED, DIRECTOR SANDY WHITE

View Document

01/06/141 June 2014 Annual accounts for year ending 01 Jun 2014

View Accounts

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM FLAT 2 31 OSBORNE AVENUE NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1JR

View Document

21/01/1421 January 2014 Annual return made up to 11 October 2013 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN ROBINS / 20/03/2012

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/13

View Document

01/06/131 June 2013 Annual accounts for year ending 01 Jun 2013

View Accounts

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/12

View Document

02/11/122 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN ROBINS / 01/11/2012

View Document

01/06/121 June 2012 Annual accounts for year ending 01 Jun 2012

View Accounts

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/11

View Document

09/01/129 January 2012 Annual return made up to 11 October 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR APPOINTED SANDY WHITE

View Document

09/01/129 January 2012 DIRECTOR APPOINTED SCOTT BOYES

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN ROLL

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROLL

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR MELVYN WALLHEAD

View Document

15/10/1015 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROLL / 01/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DIANA NICHOLSON / 01/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DIANA NICHOLSON / 01/10/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 1 June 2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 1 June 2009

View Document

10/11/0910 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN WALLHEAD / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DIANA NICHOLSON / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBINS / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROLL / 10/11/2009

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 1 June 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/07

View Document

19/10/0719 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/10/0719 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 47 ST GEORGES TERRACE JESMOND NEWCASTLE UPON TYNE NE2 2SX

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/06

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/05

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/04

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 31 OSBORNE AVENUE, JESMOND, NEWCASTLE UPON TYNE. NE2 1JR

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/93

View Document

25/11/9225 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/92

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/06/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 01/06

View Document

22/08/8922 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/8917 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 ALTER MEM AND ARTS 260589

View Document

02/08/892 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/892 August 1989 REGISTERED OFFICE CHANGED ON 02/08/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

31/03/8931 March 1989 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