14 WETHERBY PLACE MANAGEMENT LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-24

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-06-24

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-24

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-06-24

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-24

View Document

30/03/2030 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/03/2020

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HEINRICH URTEL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

23/03/2023 March 2020 24/06/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN WHITEFIELD

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY CURTIS MACKENZIE + CO

View Document

16/07/1916 July 2019 SECRETARY APPOINTED MR ROBERT ALLEN CURTIS-MACKENZIE

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

21/03/1921 March 2019 24/06/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 24/06/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 24 June 2016

View Document

15/12/1615 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURTIS MACKENZIE + CO / 15/12/2016

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR CHRISTOPHE HEINRICH URTEL

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 6 FROBISHER CLOSE PINNER MIDDLESEX HA5 1NN

View Document

29/03/1629 March 2016 22/03/16 NO MEMBER LIST

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HENRY WHITEFIELD / 01/01/2016

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 24 June 2015

View Document

21/04/1521 April 2015 22/03/15 NO MEMBER LIST

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 24 June 2014

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR MIREILLE NASSIF

View Document

25/03/1425 March 2014 22/03/14 NO MEMBER LIST

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 24 June 2013

View Document

27/03/1327 March 2013 22/03/13 NO MEMBER LIST

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 24 June 2012

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEWART

View Document

27/03/1227 March 2012 22/03/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURTIS MACKENZIE + CO / 22/03/2012

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 24 June 2011

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 79 SELWORTHY ROAD CATFORD LONDON SE6 4DW

View Document

25/03/1125 March 2011 22/03/11 NO MEMBER LIST

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 24 June 2010

View Document

16/11/1016 November 2010 PREVSHO FROM 31/07/2010 TO 24/06/2010

View Document

19/04/1019 April 2010 22/03/10 NO MEMBER LIST

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIREILLE NASSIF / 22/03/2010

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HENRY WHITEFIELD / 22/03/2010

View Document

17/04/1017 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURTIS MACKENZIE + CO / 22/03/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/03/0925 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CURTIS MACKENZIE + CO / 02/06/2008

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 22/03/09

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0925 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM FIRST FLOOR 74-76 RAVENBOURNE PARK CATFORD LONDON SE6 4XZ

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/04/081 April 2008 ANNUAL RETURN MADE UP TO 22/03/08

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/04/0720 April 2007 ANNUAL RETURN MADE UP TO 22/03/07

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/04/0625 April 2006 ANNUAL RETURN MADE UP TO 22/03/06

View Document

25/04/0525 April 2005 ANNUAL RETURN MADE UP TO 22/03/05

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/04/046 April 2004 ANNUAL RETURN MADE UP TO 22/03/04

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/04/031 April 2003 ANNUAL RETURN MADE UP TO 22/03/03

View Document

12/04/0212 April 2002 ANNUAL RETURN MADE UP TO 22/03/02

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/08/012 August 2001 ANNUAL RETURN MADE UP TO 22/03/01

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/04/0013 April 2000 ANNUAL RETURN MADE UP TO 22/03/00

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/06/9915 June 1999 ANNUAL RETURN MADE UP TO 22/03/99

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 14 WETHERBY PLACE LONDON SW7 4ND

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/03/9826 March 1998 ANNUAL RETURN MADE UP TO 22/03/98

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 ANNUAL RETURN MADE UP TO 22/03/97

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

09/04/969 April 1996 ANNUAL RETURN MADE UP TO 22/03/96

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/10/9518 October 1995 ANNUAL RETURN MADE UP TO 22/03/95

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 NEW SECRETARY APPOINTED

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

07/08/957 August 1995 ANNUAL RETURN MADE UP TO 22/03/91

View Document

07/08/957 August 1995 ANNUAL RETURN MADE UP TO 22/03/94

View Document

07/08/957 August 1995 ANNUAL RETURN MADE UP TO 22/03/93

View Document

07/08/957 August 1995 ANNUAL RETURN MADE UP TO 22/03/92

View Document

11/03/9411 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

26/09/9126 September 1991 ANNUAL RETURN MADE UP TO 31/07/90

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

23/10/8923 October 1989 ANNUAL RETURN MADE UP TO 22/03/89

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

21/04/8821 April 1988 ANNUAL RETURN MADE UP TO 28/03/88

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

13/04/8713 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

13/04/8713 April 1987 ANNUAL RETURN MADE UP TO 08/04/87

View Document

12/03/7512 March 1975 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