WORLDWIDE PROPERTY CENTRE LIMITED

05491213
SUMMIT HOUSE HORSECROFT ROAD HARLOW ENGLAND CM19 5BN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
25 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
27 Aug 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 Aug 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Apr 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
26 Nov 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Nov 2019 officers Change of particulars for director (Mr Lee John Connolly) 2 Buy now
05 Oct 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
17 Dec 2018 accounts Annual Accounts 2 Buy now
17 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 address Move Registers To Sail Company With New Address 1 Buy now
03 Oct 2017 address Change Sail Address Company With New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 5 Buy now
24 Aug 2017 officers Change of particulars for director (Mr Lee John Connolly) 2 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2017 officers Change of particulars for director (Mr Lee John Connolly) 2 Buy now
07 Apr 2017 accounts Annual Accounts 2 Buy now
05 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Oct 2016 annual-return Annual Return 6 Buy now
11 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
22 Aug 2016 officers Change of particulars for director (Mr Lee John Connolly) 2 Buy now
22 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Aug 2015 annual-return Annual Return 3 Buy now
01 May 2015 accounts Annual Accounts 3 Buy now
16 Jul 2014 annual-return Annual Return 3 Buy now
24 Mar 2014 accounts Annual Accounts 3 Buy now
05 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2013 annual-return Annual Return 3 Buy now
15 Jul 2013 officers Termination of appointment of secretary (Nominee Secretaries Limited) 1 Buy now
28 Mar 2013 accounts Annual Accounts 3 Buy now
30 Aug 2012 annual-return Annual Return 4 Buy now
29 Mar 2012 accounts Annual Accounts 4 Buy now
21 Jul 2011 annual-return Annual Return 4 Buy now
31 Mar 2011 accounts Annual Accounts 4 Buy now
19 Oct 2010 officers Change of particulars for director (Mr Lee Connolly) 2 Buy now
14 Oct 2010 officers Termination of appointment of director (Monique Connolly) 1 Buy now
14 Oct 2010 officers Appointment of director (Mr Lee Connolly) 1 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
06 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
03 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jun 2010 annual-return Annual Return 4 Buy now
23 Dec 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Dec 2009 accounts Annual Accounts 3 Buy now
01 Dec 2009 gazette Gazette Notice Compulsary 1 Buy now
12 Sep 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Sep 2009 annual-return Return made up to 27/06/09; full list of members 3 Buy now
10 Sep 2009 annual-return Return made up to 27/06/08; full list of members 3 Buy now
09 Sep 2009 address Registered office changed on 09/09/2009 from G4 peartree business centre south road harlow essex CM20 2BD 1 Buy now
19 May 2009 gazette Gazette Notice Compulsary 1 Buy now
11 Jul 2008 accounts Annual Accounts 3 Buy now
30 May 2008 annual-return Return made up to 27/06/07; full list of members 3 Buy now
08 May 2008 officers Secretary appointed nominee secretaries LIMITED 1 Buy now
07 May 2008 officers Appointment terminated secretary company secretaries 4 business LIMITED 1 Buy now
14 Mar 2008 address Registered office changed on 14/03/2008 from 10A shenval house south road harlow essex CM20 2BD 1 Buy now
21 May 2007 accounts Annual Accounts 4 Buy now
06 Jul 2006 annual-return Return made up to 27/06/06; full list of members 6 Buy now
10 Feb 2006 address Registered office changed on 10/02/06 from: 5TH floor, westgate house the high harlow essex CM20 1YS 1 Buy now
27 Jun 2005 incorporation Incorporation Company 17 Buy now