WILLIAM PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
01/09/231 September 2023 | Termination of appointment of Jazmine Helen Brookes Allen as a secretary on 2023-09-01 |
01/09/231 September 2023 | Appointment of Mrs Vanessa Marie Chandler as a secretary on 2023-09-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
12/01/2312 January 2023 | Appointment of Miss Jazmine Helen Brookes Allen as a secretary on 2023-01-12 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/06/194 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
26/03/1726 March 2017 | APPOINTMENT TERMINATED, SECRETARY GILLIAN BRETON |
22/06/1622 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 33 SOUTH ROAD FAVERSHAM KENT ME13 7LR |
29/04/1529 April 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/04/1529 April 2015 | 02/04/15 STATEMENT OF CAPITAL GBP 100 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/08/1413 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062543300001 |
24/05/1424 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/08/136 August 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/07/1127 July 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
04/05/114 May 2011 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 19 MAPLE CLOSE ROUGH COMMON CANTERBURY KENT CT2 9BX UNITED KINGDOM |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/06/1020 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ANN BRETON / 21/05/2010 |
20/06/1020 June 2010 | REGISTERED OFFICE CHANGED ON 20/06/2010 FROM 46 SCHOOL LANE BLEAN CANTERBURY CT2 9JA |
20/06/1020 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
20/06/1020 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GREENWOOD / 21/05/2010 |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD / 01/08/2007 |
21/05/0721 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WILLIAM PROPERTY MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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