WERELDHAVE PROPERTY MANAGEMENT CO. LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/07/1411 July 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMART

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
39 SLOANE STREET
LONDON
SW1X 9WR

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT SMART

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR JOHN LAKER

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TURTON

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED DIRK ANBEEK

View Document

22/05/1222 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN COOK

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR ROBERT KEVIN SMART

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MASON TURTON / 02/08/2011

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPEAKMAN-BROWN

View Document

02/09/102 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT KEVIN SMART / 01/05/2010

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN ROBERT COOK / 01/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES SPEAKMAN-BROWN / 01/05/2010

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR ANDREW JAMES MASON TURTON

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0126 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/09/9924 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 ADOPT MEM AND ARTS 15/07/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/12/988 December 1998 AUDITOR'S RESIGNATION

View Document

21/05/9821 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/979 October 1997 ADOPT MEM AND ARTS 24/09/97

View Document

09/10/979 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM: 19 SLOANE STREET LONDON SW1X 9NE

View Document

19/05/9619 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/05/9619 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/05/959 May 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

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

10/05/9410 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9324 May 1993 NEW SECRETARY APPOINTED

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/05/9124 May 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED

View Document

21/06/9021 June 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED

View Document

02/01/902 January 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 02/01/90

View Document

02/01/902 January 1990 COMPANY NAME CHANGED PEACHEY PROPERTY MANAGEMENT CO. LIMITED CERTIFICATE ISSUED ON 01/01/90

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED

View Document

11/09/8911 September 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/06/8929 June 1989 AUDITOR'S RESIGNATION

View Document

20/04/8920 April 1989 ACCOUNTING REF. DATE SHORT FROM 24/06 TO 31/12

View Document

29/12/8829 December 1988 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

29/12/8829 December 1988 FULL ACCOUNTS MADE UP TO 24/06/88

View Document

19/10/8819 October 1988 NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 DIRECTOR RESIGNED

View Document

19/10/8819 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/888 January 1988 FULL ACCOUNTS MADE UP TO 24/06/87

View Document

08/01/888 January 1988 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/875 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/12/8631 December 1986 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 24/06/86

View Document

17/12/8617 December 1986 DIRECTOR RESIGNED

View Document

11/05/7811 May 1978 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/05/78

View Document

19/05/5519 May 1955 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