WR PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-08-31

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Confirmation statement made on 2023-08-30 with updates

View Document

02/01/242 January 2024 Notification of Muhammad Zeeshan Afzal as a person with significant control on 2023-06-03

View Document

02/01/242 January 2024 Termination of appointment of Uzair Ahmad Saad as a director on 2023-06-03

View Document

02/01/242 January 2024 Appointment of Mr Muhammad Zeeshan Afzal as a director on 2023-06-02

View Document

02/01/242 January 2024 Registered office address changed from 277 Cranbrook Road Ilford IG1 4TG England to 134 Buckhold Road London SW18 4AR on 2024-01-02

View Document

02/01/242 January 2024 Cessation of Robert Wisniewski as a person with significant control on 2023-06-01

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/05/2327 May 2023 Micro company accounts made up to 2022-08-31

View Document

01/10/221 October 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

01/10/221 October 2022 Termination of appointment of Robert Wisniewski as a director on 2022-09-19

View Document

01/10/221 October 2022 Registered office address changed from Challenge House 616 Challenge House, Slazenger Suite 1 Mitcham Road Croydon CR0 3AA England to 277 Cranbrook Road Ilford IG1 4TG on 2022-10-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

07/12/217 December 2021 Appointment of Mr Uzair Ahmad Saad as a director on 2021-12-07

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 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