WELCOMEGAIN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2024-07-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-07-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/04/1913 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

10/01/1610 January 2016 07/12/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

15/12/1415 December 2014 07/12/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

07/12/137 December 2013 REGISTERED OFFICE CHANGED ON 07/12/2013 FROM VILLAGE FARM 57 HIGH STREET SHERINGTON NEWPORT PAGNELL BUCKS MK16 9NU

View Document

07/12/137 December 2013 07/12/13 NO MEMBER LIST

View Document

07/12/137 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JAYNE SHEPLEY PRICE / 01/08/2013

View Document

07/12/137 December 2013 SECRETARY'S CHANGE OF PARTICULARS / FIONA JAYNE SHEPLEY PRICE / 01/08/2013

View Document

26/04/1326 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

27/12/1227 December 2012 07/12/12 NO MEMBER LIST

View Document

27/04/1227 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

17/12/1117 December 2011 07/12/11 NO MEMBER LIST

View Document

27/04/1127 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/12/1026 December 2010 07/12/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 07/12/09 NO MEMBER LIST

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MACLEAN / 10/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JAYNE SHEPLEY PRICE / 10/10/2009

View Document

27/05/0927 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 ANNUAL RETURN MADE UP TO 07/12/08

View Document

21/05/0821 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 ANNUAL RETURN MADE UP TO 07/12/07

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/01/0710 January 2007 ANNUAL RETURN MADE UP TO 07/12/06

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 63 CONINGHAM ROAD LONDON W12 8BS

View Document

28/12/0528 December 2005 ANNUAL RETURN MADE UP TO 07/12/05

View Document

14/12/0414 December 2004 ANNUAL RETURN MADE UP TO 07/12/04

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/02/0413 February 2004 ANNUAL RETURN MADE UP TO 07/12/03

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 ACCOUNTS APPROVED 27/05/03

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/01/036 January 2003 ANNUAL RETURN MADE UP TO 07/12/02

View Document

01/06/021 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/01/023 January 2002 ANNUAL RETURN MADE UP TO 07/12/01

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 SECRETARY APPOINTED 16/07/00

View Document

24/01/0124 January 2001 RE BUILDING INSURANCE 02/08/00

View Document

24/01/0124 January 2001 DIRECTOR APPOINTED 16/07/00

View Document

24/01/0124 January 2001 ANNUAL RETURN MADE UP TO 07/12/00

View Document

24/01/0124 January 2001 DIRECTOR APPOINTED 16/07/00

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 ANNUAL RETURN MADE UP TO 07/12/99

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/04/9929 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED

View Document

17/12/9817 December 1998 ANNUAL RETURN MADE UP TO 07/12/98

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

05/03/985 March 1998 ANNUAL RETURN MADE UP TO 06/12/97

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

05/03/985 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

04/05/974 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 ANNUAL RETURN MADE UP TO 07/12/96

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

12/12/9512 December 1995 ANNUAL RETURN MADE UP TO 07/12/95

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

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

11/12/9411 December 1994 ANNUAL RETURN MADE UP TO 07/12/94

View Document

03/06/943 June 1994 DIRECTOR RESIGNED

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

09/12/939 December 1993 ANNUAL RETURN MADE UP TO 07/12/93

View Document

27/07/9327 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

24/03/9324 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93 FROM: 2 BACHES ST LONDON N1 6UB

View Document

07/12/927 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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