WM PEOPLE LIMITED

05714476
2 LEMAN STREET LONDON UNITED KINGDOM E1W 9US

Documents

Documents
Date Category Description Pages
07 Aug 2024 officers Termination of appointment of secretary (Leigh Nissim) 1 Buy now
07 Aug 2024 officers Termination of appointment of director (Simon Jonathan George Smith) 1 Buy now
05 Aug 2024 officers Termination of appointment of director (Leigh Nissim) 1 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2024 capital Return of Allotment of shares 3 Buy now
04 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2024 officers Change of particulars for director (Gillian Elizabeth Nissim) 2 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2023 accounts Annual Accounts 10 Buy now
12 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2022 accounts Annual Accounts 11 Buy now
10 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 accounts Annual Accounts 9 Buy now
11 Jun 2021 incorporation Memorandum Articles 6 Buy now
27 May 2021 resolution Resolution 2 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2021 resolution Resolution 3 Buy now
30 Nov 2020 accounts Annual Accounts 9 Buy now
29 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 8 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 8 Buy now
21 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 accounts Annual Accounts 9 Buy now
04 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Nov 2016 accounts Annual Accounts 6 Buy now
16 Mar 2016 annual-return Annual Return 7 Buy now
16 Mar 2016 officers Change of particulars for director (Mr Simon Jonathan George Smith) 2 Buy now
24 Nov 2015 accounts Annual Accounts 6 Buy now
01 Mar 2015 annual-return Annual Return 7 Buy now
27 Nov 2014 accounts Annual Accounts 7 Buy now
23 Feb 2014 annual-return Annual Return 7 Buy now
28 Nov 2013 accounts Annual Accounts 7 Buy now
07 Apr 2013 annual-return Annual Return 7 Buy now
29 Oct 2012 accounts Annual Accounts 6 Buy now
26 Jun 2012 mortgage Particulars of a mortgage or charge 7 Buy now
28 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
01 Mar 2012 annual-return Annual Return 8 Buy now
29 Feb 2012 address Move Registers To Registered Office Company 1 Buy now
21 Nov 2011 accounts Annual Accounts 6 Buy now
26 Jun 2011 officers Termination of appointment of director (Andrew Myers) 1 Buy now
26 Jun 2011 officers Termination of appointment of director (Brian Leader-Cramer) 1 Buy now
21 Mar 2011 annual-return Annual Return 10 Buy now
20 Mar 2011 officers Appointment of director (Mr Simon Smith) 2 Buy now
20 Mar 2011 officers Appointment of director (Mr Andrew Leon Myers) 2 Buy now
14 Oct 2010 accounts Annual Accounts 6 Buy now
21 Mar 2010 annual-return Annual Return 8 Buy now
21 Mar 2010 officers Change of particulars for director (Gillian Elizabeth Nissim) 2 Buy now
21 Mar 2010 officers Change of particulars for director (Brian Leader-Cramer) 2 Buy now
21 Mar 2010 address Move Registers To Sail Company 1 Buy now
21 Mar 2010 address Change Sail Address Company 1 Buy now
21 Mar 2010 officers Change of particulars for director (Leigh Nissim) 2 Buy now
25 Oct 2009 accounts Annual Accounts 6 Buy now
02 Sep 2009 capital Ad 29/07/09\gbp si 41@0.01=0.41\gbp ic 2.67/3.08\ 3 Buy now
09 Mar 2009 annual-return Return made up to 20/02/09; full list of members 6 Buy now
27 Dec 2008 accounts Annual Accounts 6 Buy now
10 Dec 2008 officers Director appointed brian leader-cramer 2 Buy now
02 Nov 2008 capital Ad 24/10/08\gbp si 67@0.01=0.67\gbp ic 2/2.67\ 4 Buy now
02 Nov 2008 capital S-div 1 Buy now
02 Nov 2008 resolution Resolution 7 Buy now
10 Mar 2008 annual-return Return made up to 20/02/08; full list of members 4 Buy now
13 Dec 2007 accounts Annual Accounts 8 Buy now
18 Apr 2007 annual-return Return made up to 20/02/07; full list of members 2 Buy now
02 Mar 2007 officers New director appointed 2 Buy now
18 Apr 2006 address Registered office changed on 18/04/06 from: 89 lyndhurst gardens london N3 1TE 1 Buy now
18 Apr 2006 officers New secretary appointed 2 Buy now
18 Apr 2006 officers New director appointed 2 Buy now
23 Feb 2006 address Registered office changed on 23/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
23 Feb 2006 officers Director resigned 1 Buy now
23 Feb 2006 officers Secretary resigned 1 Buy now
20 Feb 2006 incorporation Incorporation Company 16 Buy now