WC PROPERTY LLP
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-12-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
15/08/2415 August 2024 | Total exemption full accounts made up to 2023-12-31 |
19/06/2419 June 2024 | Satisfaction of charge OC4034080002 in full |
06/06/246 June 2024 | Cessation of Gurtak Singh Sandhu as a person with significant control on 2024-06-06 |
06/06/246 June 2024 | Appointment of Avtar Singh Sandhu as a member on 2024-06-06 |
06/06/246 June 2024 | Termination of appointment of Gurtak Singh Sandhu as a member on 2024-06-06 |
06/06/246 June 2024 | Notification of Avtar Singh Sandhu as a person with significant control on 2024-06-06 |
28/05/2428 May 2024 | Cessation of Avtar Singh Sandhu as a person with significant control on 2024-05-22 |
28/05/2428 May 2024 | Termination of appointment of Avtar Singh Sandhu as a member on 2024-05-22 |
28/05/2428 May 2024 | Appointment of Gurtak Singh Sandhu as a member on 2024-05-22 |
28/05/2428 May 2024 | Notification of Amarjit Kaur Sandhu as a person with significant control on 2024-05-22 |
28/05/2428 May 2024 | Notification of Gurtak Singh Sandhu as a person with significant control on 2024-05-22 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2022-12-31 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
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 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
06/10/186 October 2018 | 31/12/17 UNAUDITED ABRIDGED |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
28/02/1728 February 2017 | REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 15 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3DU ENGLAND |
13/07/1613 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE OC4034080004 |
12/07/1612 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE OC4034080003 |
27/06/1627 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE OC4034080002 |
22/06/1622 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE OC4034080001 |
11/12/1511 December 2015 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
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