WSR PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-02-28

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Micro company accounts made up to 2021-02-28

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/01/2120 January 2021 APPOINTMENT TERMINATED, SECRETARY LINDY OVERFIELD

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM UNIT B13C CRADLEY ENTERPRISE CENTRE MAYPOLE FIELDS CRADLEY HALESOWEN WEST MIDLANDS B63 2QB ENGLAND

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MRS LINDY OVERFIELD

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR ROBIN OVERFIELD

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

07/01/217 January 2021 DISS40 (DISS40(SOAD))

View Document

07/11/207 November 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/02/201 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDY OVERFIELD

View Document

01/02/201 February 2020 SECRETARY APPOINTED MRS LINDY OVERFIELD

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR ROBIN OVERFIELD

View Document

31/01/2031 January 2020 CESSATION OF SAMUEL ARTHUR OVERFIELD AS A PSC

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR SAM OVERFIELD

View Document

01/12/191 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/06/176 June 2017 DISS40 (DISS40(SOAD))

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAM OVERFIELD / 01/04/2014

View Document

25/06/1625 June 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/04/1522 April 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 7 COPPICE CLOSE DUDLEY WEST MIDLANDS DY5 1DF ENGLAND

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OVERFIELD

View Document

18/02/1418 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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