WREN PROPERTIES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-27 with no updates

View Document

23/03/2423 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

27/09/2327 September 2023 Registered office address changed from 696 Wilmslow Road Didsbury Manchester M20 2DN England to Wren House 108 Palatine Road Didsbury Manchester M20 3ZA on 2023-09-27

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-27 with no updates

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

01/11/171 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBINSON / 15/09/2017

View Document

17/07/1717 July 2017 CESSATION OF MALCOLM JOSEPH ROBINSON AS A PSC

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ROBINSON

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ROBINSON

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

03/01/153 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

14/01/1114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/01/1021 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBINSON / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBINSON / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOSEPH ROBINSON / 01/10/2009

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY PHILIP ROBINSON

View Document

28/01/0928 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 5 CHARGES

View Document

27/06/0827 June 2008 SECRETARY APPOINTED PHILIP ROBINSON

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY NATALKA PILAK

View Document

03/02/083 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/045 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 S 320 30/03/01

View Document

02/02/012 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

20/11/9920 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9920 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9920 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9920 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9920 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/11/9811 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/9811 November 1998 ALTER MEM AND ARTS 04/11/98

View Document

07/11/987 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/12/9618 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 NEW SECRETARY APPOINTED

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/12/9430 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9421 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9429 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED

View Document

01/03/931 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/04/921 April 1992 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

13/02/9213 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 NC INC ALREADY ADJUSTED 01/10/90

View Document

08/10/918 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/90

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/09/90

View Document

13/11/9013 November 1990 NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 COMPANY NAME CHANGED M.ROBINSON INVESTMENT CO. LIMITE D CERTIFICATE ISSUED ON 13/11/90

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED

View Document

09/10/909 October 1990 £ NC 1000/250000 29/09/90

View Document

02/05/902 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

05/06/895 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8921 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

15/02/8815 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

13/04/8713 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8614 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

06/07/726 July 1972 CERTIFICATE OF 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