W & M PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-06-25 with updates |
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-09-30 |
12/03/2512 March 2025 | Confirmation statement made on 2024-06-25 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2020-09-30 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-09-30 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2022-09-30 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2021-09-30 |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | Confirmation statement made on 2023-02-19 with no updates |
04/06/244 June 2024 | Confirmation statement made on 2024-02-19 with no updates |
04/06/244 June 2024 | Confirmation statement made on 2022-02-19 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
18/12/2018 December 2020 | DISS40 (DISS40(SOAD)) |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
08/12/208 December 2020 | FIRST GAZETTE |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/02/2020 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/02/2020 February 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 047618530002 |
20/02/2020 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047618530002 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/09/1914 September 2019 | DISS40 (DISS40(SOAD)) |
11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
03/09/193 September 2019 | FIRST GAZETTE |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
03/04/193 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MANNION |
01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
18/10/1818 October 2018 | APPOINTMENT TERMINATED, DIRECTOR COLIN WELLS |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM UNIT 4 WOODSIDE THORNWOOD EPPING ESSEX CM16 6LJ |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
19/08/1719 August 2017 | DISS40 (DISS40(SOAD)) |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
15/08/1715 August 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | PREVEXT FROM 31/05/2016 TO 30/09/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
27/08/1627 August 2016 | DISS40 (DISS40(SOAD)) |
24/08/1624 August 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
28/06/1628 June 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM PO BOX OFFICE 20 BRICKFIELD BUSINESS CENTRE HIGH ROAD THORNWOOD EPPING ESSEX CM16 6TH |
03/05/163 May 2016 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1515 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
09/04/149 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 047618530002 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARIES LIMITED |
20/06/1320 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/01/133 January 2013 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW ESSEX CM20 2EQ UNITED KINGDOM |
17/10/1217 October 2012 | DISS40 (DISS40(SOAD)) |
16/10/1216 October 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
16/10/1216 October 2012 | FIRST GAZETTE |
23/08/1223 August 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOMINEE SECRETARIES LIMITED / 23/08/2012 |
01/06/121 June 2012 | DISS40 (DISS40(SOAD)) |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | FIRST GAZETTE |
24/08/1124 August 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/09/1024 September 2010 | REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 2ND FLOOR CAMBRIDGE HOUSE, CAMBRIDGE ROAD HARLOW MILL ESSEX CM20 2EQ |
02/08/102 August 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/08/0911 August 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
08/08/088 August 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | APPOINTMENT TERMINATED SECRETARY COMPANY SECRETARIES 4 BUSINESS LIMITED |
14/05/0814 May 2008 | SECRETARY APPOINTED NOMINEE SECRETARIES LIMITED |
16/03/0816 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
12/09/0712 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/07/0718 July 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | NEW DIRECTOR APPOINTED |
27/06/0727 June 2007 | DIRECTOR RESIGNED |
27/06/0727 June 2007 | NEW DIRECTOR APPOINTED |
05/03/075 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
23/02/0723 February 2007 | COMPANY NAME CHANGED S & M PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 23/02/07 |
01/06/061 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
26/05/0426 May 2004 | NEW SECRETARY APPOINTED |
26/05/0426 May 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | DIRECTOR RESIGNED |
26/05/0426 May 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/05/0426 May 2004 | NEW DIRECTOR APPOINTED |
26/05/0426 May 2004 | REGISTERED OFFICE CHANGED ON 26/05/04 |
19/06/0319 June 2003 | NEW DIRECTOR APPOINTED |
19/06/0319 June 2003 | SECRETARY RESIGNED |
19/06/0319 June 2003 | DIRECTOR RESIGNED |
19/06/0319 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of W & M PROPERTY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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