WIMGROVE PROPERTY TRADING LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

13/12/2413 December 2024 Termination of appointment of Michael Andrew Lonnon as a director on 2024-12-09

View Document

13/12/2413 December 2024 Appointment of Mr Sayed Suleiman Ashrafi as a secretary on 2024-12-09

View Document

13/12/2413 December 2024 Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2024-12-09

View Document

13/12/2413 December 2024 Termination of appointment of Michael Andrew Lonnon as a secretary on 2024-12-09

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

25/04/2425 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a director on 2024-04-24

View Document

25/04/2425 April 2024 Appointment of Jennifer Canty as a director on 2024-04-24

View Document

05/03/245 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/11/2329 November 2023 Appointment of Mr. Michael Andrew Lonnon as a secretary on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Molly Banham as a secretary on 2023-11-29

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

22/09/2322 September 2023 Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 2023-09-01

View Document

22/09/2322 September 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 2023-09-01

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/06/2114 June 2021 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

19/10/1819 October 2018 SECRETARY APPOINTED MISS MOLLY BANHAM

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM

View Document

07/09/187 September 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

07/09/187 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR COLIN RICHARD CLAPHAM

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR DEBBIE SEMPIE

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE SEMPIE / 09/12/2009

View Document

15/01/1515 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE SEMPLE / 16/09/2013

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN ATTERBURY

View Document

21/09/1121 September 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOYNES

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED KAREN LORRAINE ATTERBURY

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 28/03/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB

View Document

30/12/1030 December 2010 Annual return made up to 30 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

25/01/1025 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 11/01/2010

View Document

01/12/091 December 2009 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

15/10/0915 October 2009 CHANGE PERSON AS SECRETARY

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED DEBBIE SEMPLE

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WAGHORN

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY JAMES JORDAN

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/01/0828 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: MANNING HOUSE 22 CARLISLE PLACE LONDON SW1P 1JA

View Document

14/07/0714 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

12/05/0412 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

29/10/0129 October 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS; AMEND

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 3 SHORTLANDS LONDON W6 8EZ

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: 28 HAMMERSMITH GROVE LONDON W6 7EN

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 01/01/99; CHANGE OF MEMBERS

View Document

05/01/995 January 1999 AUDITOR'S RESIGNATION

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 RETURN MADE UP TO 01/01/97; CHANGE OF MEMBERS

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/07/9614 July 1996 REGISTERED OFFICE CHANGED ON 14/07/96 FROM: 31 HAMMERSMITHS GROVE LONDON W6 7EN

View Document

15/06/9615 June 1996 SECRETARY RESIGNED

View Document

15/06/9615 June 1996 NEW SECRETARY APPOINTED

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

02/03/962 March 1996 SECRETARY RESIGNED

View Document

13/02/9613 February 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 NEW SECRETARY APPOINTED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

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

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 S386 DISP APP AUDS 02/02/93

View Document

01/02/931 February 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 COMPANY NAME CHANGED GW 1991 LIMITED CERTIFICATE ISSUED ON 16/07/92

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92 FROM: 27 HAMMERSMITH GROVE LONDON W6 7EN

View Document

01/07/921 July 1992 £ NC 5000000/17000000 12/06/92

View Document

01/07/921 July 1992 NC INC ALREADY ADJUSTED 12/06/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 10/01/92; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 £ NC 100/5000000 29/1

View Document

05/12/915 December 1991 NC INC ALREADY ADJUSTED 29/11/91

View Document

17/10/9117 October 1991 COMPANY NAME CHANGED INTERCEDE 904 LIMITED CERTIFICATE ISSUED ON 17/10/91

View Document

16/10/9116 October 1991 ALTER MEM AND ARTS 08/10/91

View Document

14/10/9114 October 1991 NEW SECRETARY APPOINTED

View Document

14/10/9114 October 1991 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 SECRETARY RESIGNED

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

14/10/9114 October 1991 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/07/9118 July 1991 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