WELLMAZE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

22/05/2522 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

01/10/241 October 2024 Termination of appointment of George Michael Hadley as a director on 2024-09-30

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

23/05/2323 May 2023 Notification of Robert Matthew Williams as a person with significant control on 2023-05-19

View Document

05/05/235 May 2023 Cessation of Keith Patrick Martin as a person with significant control on 2023-05-01

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

14/11/1814 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GLOVER

View Document

15/10/1815 October 2018 SECRETARY APPOINTED MR JOHN CHRISTOPHER GLOVER

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH MARTIN

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES MARTIN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR ROBERT MATTHEW WILLIAMS

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR ALAN THOMAS ISAACS

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR GEORGE MICHAEL HADLEY

View Document

22/09/1722 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 26 HADHAM ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 2QS

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR JOHN CHRISTOPHER GLOVER

View Document

14/08/1714 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES CHRISTIAN MARTIN / 14/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PATRICK MARTIN / 14/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 17/05/16 NO MEMBER LIST

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 17/05/15 NO MEMBER LIST

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 17/05/14 NO MEMBER LIST

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 17/05/13 NO MEMBER LIST

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES CHRISTIAN MARTIN / 06/04/2012

View Document

29/05/1229 May 2012 17/05/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PATRICK MARTIN / 06/04/2012

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 17/05/11 NO MEMBER LIST

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 17/05/10 NO MEMBER LIST

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 17/05/09

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/08/0814 August 2008 ANNUAL RETURN MADE UP TO 17/05/08

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 17/05/07

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 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