WSM PROPERTIES LTD
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Total exemption full accounts made up to 2025-07-31 |
31/07/2531 July 2025 New | Annual accounts for year ending 31 Jul 2025 |
11/07/2511 July 2025 New | Confirmation statement made on 2025-07-05 with updates |
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
12/03/2512 March 2025 | Registered office address changed from Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW England to Hoyton Farm St. Marys Lane Uplyme Lyme Regis DT7 3XH on 2025-03-12 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-05 with updates |
28/05/2428 May 2024 | Director's details changed for Mr Richard Paul Davey on 2024-04-02 |
28/05/2428 May 2024 | Change of details for Mr Richard Paul Davey as a person with significant control on 2024-04-02 |
06/07/236 July 2023 | Incorporation |
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