W & A PROPERTY GROUP LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

10/06/2510 June 2025 Director's details changed for Mr Edward James Mulcahy on 2025-06-10

View Document

10/06/2510 June 2025 Registered office address changed from 2 Lake View Stables St. Clere Kemsing Sevenoaks Kent TN15 6NL England to 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL on 2025-06-10

View Document

10/06/2510 June 2025 Change of details for Mrs Katie Jane Mulcahy as a person with significant control on 2025-06-10

View Document

10/06/2510 June 2025 Change of details for Mr Edward James Mulcahy as a person with significant control on 2025-06-10

View Document

10/06/2510 June 2025 Director's details changed for Mrs Katie Jane Mulcahy on 2025-06-10

View Document

01/05/251 May 2025 Change of details for Mr Edward James Mulcahy as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Change of details for Mrs Katie Jane Mulcahy as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mr Edward James Mulcahy on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mrs Katie Jane Mulcahy on 2025-05-01

View Document

01/05/251 May 2025 Registered office address changed from 25 st. Ediths Road Kemsing Sevenoaks Kent TN15 6PT England to 2 Lake View Stables St. Clere Kemsing Sevenoaks Kent TN15 6NL on 2025-05-01

View Document

29/04/2529 April 2025 Change of details for Mrs Katie Jane Mulcahy as a person with significant control on 2025-04-23

View Document

29/04/2529 April 2025 Registered office address changed from 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL England to 25 st. Ediths Road Kemsing Sevenoaks Kent TN15 6PT on 2025-04-29

View Document

29/04/2529 April 2025 Director's details changed for Mrs Katie Jane Mulcahy on 2025-04-23

View Document

29/04/2529 April 2025 Director's details changed for Mr Edward James Mulcahy on 2025-04-23

View Document

29/04/2529 April 2025 Change of details for Mr Edward James Mulcahy as a person with significant control on 2025-04-23

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

03/12/243 December 2024 Change of details for Mr Edward James Mulcahy as a person with significant control on 2024-11-30

View Document

03/12/243 December 2024 Director's details changed for Mrs Katie Jane Mulcahy on 2024-11-30

View Document

03/12/243 December 2024 Change of details for Mrs Katie Jane Mulcahy as a person with significant control on 2024-11-30

View Document

03/12/243 December 2024 Director's details changed for Mr Edward James Mulcahy on 2024-11-30

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Registration of charge 147046760002, created on 2024-04-30

View Document

30/04/2430 April 2024 Satisfaction of charge 147046760001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2023-10-24

View Document

18/03/2418 March 2024 Notification of Katie Jane Mulcahy as a person with significant control on 2023-10-24

View Document

18/03/2418 March 2024 Change of details for Mr Edward James Mulcahy as a person with significant control on 2023-10-24

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

14/02/2414 February 2024 Change of details for Mr Edward James Mulcahy as a person with significant control on 2023-03-20

View Document

14/02/2414 February 2024 Director's details changed for Mr Edward James Mulcahy on 2023-03-20

View Document

14/11/2314 November 2023 Registration of charge 147046760001, created on 2023-11-14

View Document

24/10/2324 October 2023 Appointment of Mrs Katie Jane Mulcahy as a director on 2023-10-24

View Document

11/04/2311 April 2023 Registered office address changed from Willow Cottage Ridgeway Chestfield Whitstable CT5 3JT England to 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL on 2023-04-11

View Document

03/03/233 March 2023 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