WSR PROPERTY MANAGEMENT LTD

15 Primrose Road, Dudley, DY2 0LB, England
StatusACTIVE
Company No.08900360
CategoryPrivate Limited Company
Incorporated18 Feb 2014
Age10 years, 2 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Overfield

Documents

View document PDF

Incorporation company

Date: 18 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULLDOG STEEL FABRICATIONS LIMITED

WHITLEATHER LODGE FARM WOOLLEY ROAD,HUNTINGDON,PE28 0UD

Number:03802757
Status:ACTIVE
Category:Private Limited Company

BUSINESS FACTOR LTD

NIDDRY LODGE,LONDON,W8 7JB

Number:10104726
Status:ACTIVE
Category:Private Limited Company

CC59 MANAGEMENT COMPANY LTD

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

QUDDIEM CREATIONS LTD

159 SEAFORTH GARDENS,EPSOM,KT19 0LW

Number:11629965
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source