WM PEOPLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Statement of affairs |
30/10/2430 October 2024 | Resolutions |
30/10/2430 October 2024 | Appointment of a voluntary liquidator |
30/10/2430 October 2024 | Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 2024-10-30 |
07/08/247 August 2024 | Termination of appointment of Simon Jonathan George Smith as a director on 2024-07-24 |
07/08/247 August 2024 | Termination of appointment of Leigh Nissim as a secretary on 2024-07-24 |
05/08/245 August 2024 | Termination of appointment of Leigh Nissim as a director on 2024-07-24 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-08 with updates |
08/07/248 July 2024 | Statement of capital following an allotment of shares on 2024-06-17 |
04/04/244 April 2024 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 2 Leman Street London E1W 9US on 2024-04-04 |
07/03/247 March 2024 | Director's details changed for Gillian Elizabeth Nissim on 2024-03-07 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-20 with updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
12/11/2312 November 2023 | Satisfaction of charge 1 in full |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with updates |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/02/2227 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/02/2029 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
14/04/1814 April 2018 | REGISTERED OFFICE CHANGED ON 14/04/2018 FROM 89 LYNDHURST GARDENS FINCHLEY LONDON N3 1TE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
04/03/174 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
16/03/1616 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN GEORGE SMITH / 15/01/2016 |
16/03/1616 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/03/151 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
23/02/1423 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/04/137 April 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
26/06/1226 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/03/1228 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/03/121 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
29/02/1229 February 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
26/06/1126 June 2011 | APPOINTMENT TERMINATED, DIRECTOR BRIAN LEADER-CRAMER |
26/06/1126 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS |
21/03/1121 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
20/03/1120 March 2011 | DIRECTOR APPOINTED MR ANDREW LEON MYERS |
20/03/1120 March 2011 | DIRECTOR APPOINTED MR SIMON SMITH |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
21/03/1021 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
21/03/1021 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH NISSIM / 20/03/2010 |
21/03/1021 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH NISSIM / 20/03/2010 |
21/03/1021 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEADER-CRAMER / 20/03/2010 |
21/03/1021 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
21/03/1021 March 2010 | SAIL ADDRESS CREATED |
25/10/0925 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
10/12/0810 December 2008 | DIRECTOR APPOINTED BRIAN LEADER-CRAMER |
02/11/082 November 2008 | SUBDIV 24/10/2008 |
02/11/082 November 2008 | S-DIV |
10/03/0810 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
18/04/0718 April 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | NEW DIRECTOR APPOINTED |
18/04/0618 April 2006 | NEW SECRETARY APPOINTED |
18/04/0618 April 2006 | NEW DIRECTOR APPOINTED |
18/04/0618 April 2006 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 89 LYNDHURST GARDENS LONDON N3 1TE |
23/02/0623 February 2006 | SECRETARY RESIGNED |
23/02/0623 February 2006 | DIRECTOR RESIGNED |
23/02/0623 February 2006 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
20/02/0620 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WM PEOPLE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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