WISETERM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

06/11/246 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/09/2427 September 2024 Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-08-30

View Document

27/09/2427 September 2024 Registered office address changed from 20 Queen Street Exeter Devon EX4 3SN to Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR on 2024-09-27

View Document

27/09/2427 September 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

16/11/2316 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

29/08/2329 August 2023 Termination of appointment of Erroll Vine Goldsworthy as a director on 2022-12-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Appointment of Mrs Grace Davie as a director on 2023-01-09

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

02/12/222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR ERROLL VINE GOLDSWORTHY

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR FELIX MEDLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS JOHN FORD / 13/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX GERALD MEDLAND / 13/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ELIZABETH WHEELER / 13/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK DAVIE / 13/12/2018

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE DUFFY

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP MUZZLEWHITE

View Document

04/01/164 January 2016 CORPORATE SECRETARY APPOINTED WHITTON & LAING (SOUTH WEST) LLP

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

16/04/1216 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR GEMMA BELLAMY

View Document

24/06/1124 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR APPOINTED LUKE JOSEPH DUFFY

View Document

18/10/1018 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA BELLAMY / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS JOHN FORD / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK DAVIE / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ELIZABETH WHEELER / 01/10/2009

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE LATIMER

View Document

04/03/094 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED GEMMA BELLAMY

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 RETURN MADE UP TO 03/03/98; CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 RETURN MADE UP TO 03/03/97; CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 DIRECTOR RESIGNED

View Document

05/02/965 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/965 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: 20 QUEEN STREET EXETER EX4 3SN

View Document

15/04/9415 April 1994 RETURN MADE UP TO 03/03/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: 2 MENDIP HOUSE HIGH STREET TAUNTON SOMERSET TA1 3SX

View Document

06/02/946 February 1994 EXEMPTION FROM APPOINTING AUDITORS 28/12/93

View Document

06/02/946 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 NEW DIRECTOR APPOINTED

View Document

20/06/9220 June 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92 FROM: 2 BACHES ST LONDON N1 6UB

View Document

06/04/926 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 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