WSR PROPERTY MANAGEMENT LTD
Status | ACTIVE |
Company No. | 08900360 |
Category | Private Limited Company |
Incorporated | 18 Feb 2014 |
Age | 10 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
WSR PROPERTY MANAGEMENT LTD is an active private limited company with number 08900360. It was incorporated 10 years, 2 months, 11 days ago, on 18 February 2014. The company address is 15 Primrose Road, Dudley, DY2 0LB, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Gazette filings brought up to date
Date: 30 Nov 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Dissolved compulsory strike off suspended
Date: 12 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Address
Type: AD01
New address: 15 Primrose Road Dudley DY2 0LB
Change date: 2021-01-20
Old address: Unit B13C Cradley Enterprise Centre Maypole Fields Cradley Halesowen West Midlands B63 2QB England
Documents
Appoint person director company with name date
Date: 20 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Mrs Lindy Overfield
Documents
Termination director company with name termination date
Date: 20 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Overfield
Termination date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 20 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-31
Officer name: Lindy Overfield
Documents
Gazette filings brought up to date
Date: 07 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Dissolved compulsory strike off suspended
Date: 07 Nov 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person secretary company with name date
Date: 01 Feb 2020
Action Date: 19 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lindy Overfield
Appointment date: 2020-01-19
Documents
Notification of a person with significant control
Date: 01 Feb 2020
Action Date: 19 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-19
Psc name: Lindy Overfield
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 19 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Overfield
Appointment date: 2020-01-19
Documents
Cessation of a person with significant control
Date: 31 Jan 2020
Action Date: 19 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-19
Psc name: Samuel Arthur Overfield
Documents
Termination director company with name termination date
Date: 31 Jan 2020
Action Date: 19 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-19
Officer name: Sam Overfield
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Gazette filings brought up to date
Date: 06 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Change person director company with change date
Date: 05 Aug 2016
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sam Overfield
Change date: 2014-04-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Change registered office address company with date old address
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Address
Type: AD01
Old address: 7 Coppice Close Dudley West Midlands DY5 1DF England
Change date: 2014-04-29
Documents
Termination director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Overfield
Documents
Some Companies
BULLDOG STEEL FABRICATIONS LIMITED
WHITLEATHER LODGE FARM WOOLLEY ROAD,HUNTINGDON,PE28 0UD
Number: | 03802757 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIDDRY LODGE,LONDON,W8 7JB
Number: | 10104726 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SEYMOUR TERRACE,LONDON,SE20 8SA
Number: | 06238313 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREYHOUND REHOMING KENNELS SCOTTISH BORDERS LTD
NEWMAINS FARMHOUSE,EYEMOUTH,TD14 5LN
Number: | SC624975 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHIL LAWSON HEATING AND PLUMBING LIMITED
19 MANSION GARDENS,EVESHAM,WR11 1BX
Number: | 07574692 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 SEAFORTH GARDENS,EPSOM,KT19 0LW
Number: | 11629965 |
Status: | ACTIVE |
Category: | Private Limited Company |