WISPERS DEVELOPMENTS LLP

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

11/01/1811 January 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RMH (WISPERS) CARE LLP / 09/01/2018

View Document

11/01/1811 January 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RMH WISPERS ESTATE LLP / 09/01/2018

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM FLAT 5 6 UPPER JOHN STREET LONDON W1F 9HB

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/03/1623 March 2016 ANNUAL RETURN MADE UP TO 21/02/16

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 ANNUAL RETURN MADE UP TO 21/02/15

View Document

21/07/1521 July 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RMH (WISPERS) CARE LLP / 01/05/2015

View Document

20/05/1520 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, LLP MEMBER GALLIFORD TRY CONSTRUCTION LIMITED

View Document

08/05/158 May 2015 CORPORATE LLP MEMBER APPOINTED RMH WISPERS ESTATE LLP

View Document

11/04/1511 April 2015 DISS40 (DISS40(SOAD))

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM, FIRST FLOOR 10-11 LOWER JOHN STREET, LONDON, W1F 9EB

View Document

12/06/1412 June 2014 ANNUAL RETURN MADE UP TO 21/02/14

View Document

11/06/1411 June 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RMH (WISPERS) CARE LLP / 02/01/2013

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM, PENTHOUSE FLAT, 6 UPPER JOHN STREET, LONDON, W1F 9HB

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 ANNUAL RETURN MADE UP TO 21/02/13

View Document

23/11/1223 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/11/1219 November 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

26/06/1226 June 2012 DISS40 (DISS40(SOAD))

View Document

25/06/1225 June 2012 ANNUAL RETURN MADE UP TO 21/02/12

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

21/02/1121 February 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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