WILTON 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 |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
04/02/254 February 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/05/2428 May 2024 | Change of details for Mrs Julie Strachan as a person with significant control on 2024-05-28 |
28/05/2428 May 2024 | Director's details changed for Julie Anne Strachan on 2024-05-28 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Memorandum and Articles of Association |
14/08/2314 August 2023 | Particulars of variation of rights attached to shares |
14/08/2314 August 2023 | Change of share class name or designation |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
07/06/237 June 2023 | Total exemption full accounts made up to 2022-09-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
20/05/2220 May 2022 | Director's details changed for Julie Anne Strachan on 2022-05-20 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
08/11/188 November 2018 | PREVEXT FROM 31/03/2018 TO 30/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
17/07/1817 July 2018 | DIRECTOR APPOINTED MRS HANNAH FULLER |
17/07/1817 July 2018 | APPOINTMENT TERMINATED, SECRETARY CARL STRACHAN |
17/07/1817 July 2018 | APPOINTMENT TERMINATED, DIRECTOR CARL STRACHAN |
12/07/1812 July 2018 | CESSATION OF CARL HEINRICH STRACHAN AS A PSC |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/03/1831 March 2018 | DISS40 (DISS40(SOAD)) |
28/03/1828 March 2018 | 31/03/17 UNAUDITED ABRIDGED |
06/03/186 March 2018 | FIRST GAZETTE |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/07/1429 July 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/08/1314 August 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/08/1213 August 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
02/06/122 June 2012 | DISS40 (DISS40(SOAD)) |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1217 May 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/04/1210 April 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/08/113 August 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/07/1012 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR CARL HEINRICH STRACHAN / 17/05/2010 |
12/07/1012 July 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE STRACHAN / 17/05/2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HEINRICH STRACHAN / 17/05/2010 |
07/07/107 July 2010 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 43 GRAVEL CLOSE DOWNTON SALISBURY WILTS SP5 3JQ ENGLAND |
07/07/107 July 2010 | DISS40 (DISS40(SOAD)) |
07/07/107 July 2010 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 129 CHURCH ROAD LAVERSTOCK SALISBURY SP1 1RB |
06/07/106 July 2010 | Annual return made up to 17 May 2009 with full list of shareholders |
27/05/1027 May 2010 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
13/04/1013 April 2010 | FIRST GAZETTE |
06/10/096 October 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
15/09/0915 September 2009 | FIRST GAZETTE |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/09/0825 September 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
16/06/0716 June 2007 | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/09/068 September 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 |
05/01/055 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/12/0420 December 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
28/08/0328 August 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
01/08/021 August 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
08/04/028 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
08/04/028 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/00 |
25/03/0225 March 2002 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
18/08/0018 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 |
07/06/007 June 2000 | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
22/05/9922 May 1999 | RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS |
06/04/996 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98 |
12/03/9812 March 1998 | RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS |
11/12/9711 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97 |
12/03/9712 March 1997 | RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS |
30/01/9730 January 1997 | SECRETARY RESIGNED |
10/01/9710 January 1997 | DIRECTOR RESIGNED |
10/01/9710 January 1997 | NEW DIRECTOR APPOINTED |
10/01/9710 January 1997 | SECRETARY RESIGNED |
10/01/9710 January 1997 | NEW SECRETARY APPOINTED |
08/01/978 January 1997 | REGISTERED OFFICE CHANGED ON 08/01/97 FROM: MANOR VIEW OFFICES RINGWOOD ROAD BURLEY RINGWOOD HANTS BH24 4AD |
24/12/9624 December 1996 | DIRECTOR RESIGNED |
24/12/9624 December 1996 | DIRECTOR RESIGNED |
15/05/9615 May 1996 | COMPANY NAME CHANGED WILTON PROPERTY MANAGEMENT (BURL EY) LTD. CERTIFICATE ISSUED ON 16/05/96 |
10/05/9610 May 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
19/02/9619 February 1996 | SECRETARY RESIGNED |
08/02/968 February 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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