WALLISCOTE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 Termination of appointment of Sara Mary Kirkby as a director on 2025-06-22

View Document

22/06/2522 June 2025 Appointment of Mr Terence Kirkby as a director on 2025-06-22

View Document

12/06/2512 June 2025 Micro company accounts made up to 2024-09-30

View Document

15/03/2515 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Micro company accounts made up to 2023-09-30

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MRS ROSEMARIE LOUISA MCQUEEN

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA TAYLOR

View Document

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MS LINDA TAYLOR

View Document

05/04/165 April 2016 10/03/16 NO MEMBER LIST

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER CHAPPELL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/03/1518 March 2015 10/03/15 NO MEMBER LIST

View Document

09/12/149 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

06/04/146 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FERGUSON CAIRNS / 01/03/2014

View Document

06/04/146 April 2014 10/03/14 NO MEMBER LIST

View Document

06/04/146 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARVEY CHAPPELL / 06/04/2014

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MRS TRACY LYNN BROWN

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR DAVID CHARLES COLLERTON

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MRS SARA MARY KIRKBY

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM UNIT 6 TRACKSIDE BUSINESS CENTRE ABBOT CLOSE BYFLEET SURREY KT14 7JN

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM FLAT 1 WALLISCOTE ST. LUKES PARK TORQUAY TQ2 5PE ENGLAND

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR GORDON FERGUSON CAIRNS

View Document

08/08/138 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 10/03/13 NO MEMBER LIST

View Document

04/07/124 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HARVEY CHAPPELL / 10/04/2011

View Document

20/03/1220 March 2012 10/03/12 NO MEMBER LIST

View Document

09/01/129 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 19 WINTERSELLS ROAD BYFLEET SURREY KT14 7LF

View Document

09/01/129 January 2012 10/03/11

View Document

05/01/125 January 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

01/11/111 November 2011 STRUCK OFF AND DISSOLVED

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED ROGER HARVEY CHAPPELL

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM, HAGLEY HOUSE 38/40 THE TERRACE, TORQUAY, DEVON, TQ1 1BN, UNITED KINGDOM

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

10/03/1010 March 2010 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