WILSON PECK PROPERTIES LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/09/1417 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 04/01/13

View Document

08/10/138 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

13/02/1313 February 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

18/09/1218 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART GYLES / 18/09/2011

View Document

19/09/1119 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS BERNADETTE FOX / 18/09/2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD BARRACLOUGH / 18/09/2011

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/09/1015 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 SECRETARY'S PARTICULARS MARY FOX

View Document

13/03/0813 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 AUDITOR'S RESIGNATION

View Document

07/03/037 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/11/9912 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

02/11/992 November 1999 SECRETARY RESIGNED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: 9 ST JAMES SQUARE MANCHESTER M2 6DN

View Document

08/12/988 December 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: ST ANNS HOUSE ST ANNS PLACE MANCHESTER M2 7LP

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

04/10/944 October 1994 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/02/9423 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9318 October 1993 RETURN MADE UP TO 13/09/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/04/9210 April 1992 RETURN MADE UP TO 13/09/91; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 DIRECTOR RESIGNED

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9117 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

03/11/893 November 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/11/8817 November 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/03/8810 March 1988 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/06/875 June 1987 NEW SECRETARY APPOINTED

View Document

16/04/8716 April 1987 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/08/807 August 1980 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