WC PROPERTY LLP

Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Satisfaction of charge OC4034080002 in full

View Document

06/06/246 June 2024 Cessation of Gurtak Singh Sandhu as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Appointment of Avtar Singh Sandhu as a member on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Gurtak Singh Sandhu as a member on 2024-06-06

View Document

06/06/246 June 2024 Notification of Avtar Singh Sandhu as a person with significant control on 2024-06-06

View Document

28/05/2428 May 2024 Cessation of Avtar Singh Sandhu as a person with significant control on 2024-05-22

View Document

28/05/2428 May 2024 Termination of appointment of Avtar Singh Sandhu as a member on 2024-05-22

View Document

28/05/2428 May 2024 Appointment of Gurtak Singh Sandhu as a member on 2024-05-22

View Document

28/05/2428 May 2024 Notification of Amarjit Kaur Sandhu as a person with significant control on 2024-05-22

View Document

28/05/2428 May 2024 Notification of Gurtak Singh Sandhu as a person with significant control on 2024-05-22

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Registered office address changed from Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE United Kingdom to Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE on 2022-05-12

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

06/10/186 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 15 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3DU ENGLAND

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC4034080004

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC4034080003

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC4034080002

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC4034080001

View Document

11/12/1511 December 2015 INCORPORATION DOCUMENT CERTIFICATE OF 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