WILLIAM PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

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

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

01/09/231 September 2023 Termination of appointment of Jazmine Helen Brookes Allen as a secretary on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Mrs Vanessa Marie Chandler as a secretary on 2023-09-01

View Document

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

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

12/01/2312 January 2023 Appointment of Miss Jazmine Helen Brookes Allen as a secretary on 2023-01-12

View Document

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

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

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

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

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

View Accounts

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/03/1726 March 2017 APPOINTMENT TERMINATED, SECRETARY GILLIAN BRETON

View Document

22/06/1622 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 33 SOUTH ROAD FAVERSHAM KENT ME13 7LR

View Document

29/04/1529 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1529 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 100

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062543300001

View Document

24/05/1424 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/08/136 August 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/07/1127 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 19 MAPLE CLOSE ROUGH COMMON CANTERBURY KENT CT2 9BX UNITED KINGDOM

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/06/1020 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ANN BRETON / 21/05/2010

View Document

20/06/1020 June 2010 REGISTERED OFFICE CHANGED ON 20/06/2010 FROM 46 SCHOOL LANE BLEAN CANTERBURY CT2 9JA

View Document

20/06/1020 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GREENWOOD / 21/05/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD / 01/08/2007

View Document

21/05/0721 May 2007 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