WEDGE PROPERTY COMPANY LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

25/06/2525 June 2025 Change of details for Wedge Property (Holdings) Ltd as a person with significant control on 2025-06-25

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

02/12/202 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

20/11/1920 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISE CHARLOTTE EDWARDS / 01/09/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

27/11/1827 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

19/12/1719 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

14/12/1614 December 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/09/157 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/09/144 September 2014 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN BIGGART / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LISE CHARLOTTE EDWARDS / 08/05/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BIGGART / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HEDLEY STOCKBRIDGE / 04/09/2014

View Document

04/09/144 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BIGGART / 04/09/2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/09/135 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

06/09/126 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LISE CHARLOTTE EDWARDS / 04/09/2011

View Document

13/09/1113 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LISE CHARLOTTE EDWARDS / 04/09/2010

View Document

06/09/106 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HEDLEY STOCKBRIDGE / 04/09/2010

View Document

05/05/105 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISE RALPH / 25/03/2008

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 123A STATION ROAD EAST OXTED SURREY RH8 0QE

View Document

08/09/088 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/088 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0829 August 2008 AUDITOR'S RESIGNATION

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED NICOLAS HEDLEY STOCKBRIDGE

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/11/076 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 S366A DISP HOLDING AGM 06/04/05

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/048 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 ARTICLES OF ASSOCIATION

View Document

28/04/0428 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0427 April 2004 APP TRANSFER SHARES 20/04/04

View Document

27/04/0427 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/0427 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0427 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/0427 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/12/0331 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0117 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 £ IC 1000/750 05/10/00 £ SR [email protected]=250

View Document

01/11/001 November 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 PURCHASE 25000@1P O SHA 04/08/00

View Document

15/06/0015 June 2000 OWN SHARES 07/06/00

View Document

05/05/005 May 2000 S-DIV 12/04/00

View Document

20/04/0020 April 2000 VARYING SHARE RIGHTS AND NAMES 12/04/00

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9923 March 1999 ALTER MEM AND ARTS 24/02/99

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 ADOPT MEM AND ARTS 21/02/97

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 ADOPT MEM AND ARTS 03/07/96

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/10/956 October 1995 ALTER MEM AND ARTS 23/11/94

View Document

23/08/9523 August 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/959 April 1995 SECRETARY RESIGNED

View Document

09/04/959 April 1995 NEW SECRETARY APPOINTED

View Document

23/03/9523 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9523 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/03/9415 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

25/09/9125 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9125 September 1991 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

31/07/9031 July 1990 REGISTERED OFFICE CHANGED ON 31/07/90 FROM: 16 MARKET SQUARE WESTERHAM KENT TN16 1AW

View Document

21/03/9021 March 1990 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

24/03/8824 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/8829 February 1988 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

11/02/8711 February 1987 REGISTERED OFFICE CHANGED ON 11/02/87 FROM: 75-76 BLACKFRIARS ROAD LONDON SE1

View Document

08/12/868 December 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

07/06/867 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

02/11/832 November 1983 ANNUAL RETURN MADE UP TO 14/07/83

View Document

23/07/8323 July 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

02/04/512 April 1951 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