WILCOX PROPERTY LLP

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

22/08/2522 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-12-23

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

12/08/1912 August 2019 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH ELIZABETH WILCOX / 29/01/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

28/07/1728 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH ELIZABETH WILCOX / 22/06/2017

View Document

20/06/1720 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1516 September 2015 ANNUAL RETURN MADE UP TO 31/07/15

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 ANNUAL RETURN MADE UP TO 31/07/14

View Document

14/05/1414 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL DENYS WILCOX / 06/05/2014

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 ANNUAL RETURN MADE UP TO 31/07/13

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 ANNUAL RETURN MADE UP TO 31/07/12

View Document

02/09/112 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH ELIZABETH WILCOX / 01/01/2011

View Document

02/09/112 September 2011 ANNUAL RETURN MADE UP TO 31/07/11

View Document

02/09/112 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL DENYS WILCOX / 01/01/2011

View Document

02/09/112 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM MARK WILCOX / 01/01/2011

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 LLP MEMBER APPOINTED CHRISTINE WILCOX

View Document

17/08/1017 August 2010 ANNUAL RETURN MADE UP TO 31/07/10

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

05/05/105 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM MARK WILCOX / 15/04/2010

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/09/098 September 2009 MEMBER'S PARTICULARS JOHN WILCOX

View Document

24/08/0924 August 2009 ANNUAL RETURN MADE UP TO 31/07/09

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 30/11/08

View Document

22/04/0822 April 2008 MEMBER RESIGNED TEMPLE SECRETARIES LIMITED

View Document

22/04/0822 April 2008 MEMBER RESIGNED COMPANY DIRECTORS LIMITED

View Document

31/01/0831 January 2008 NEW MEMBER APPOINTED

View Document

31/01/0831 January 2008 NEW MEMBER APPOINTED

View Document

31/01/0831 January 2008 NEW MEMBER APPOINTED

View Document

31/01/0831 January 2008 NEW MEMBER APPOINTED

View Document

31/07/0731 July 2007 INCORPORATION DOCUMENT 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