WADI PROPERTIES LIMITED

06300151
10 FLEET PLACE LONDON EC4M 7RB

Documents

Documents
Date Category Description Pages
24 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
24 Jul 2024 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
24 Jul 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
24 Jul 2024 resolution Resolution 1 Buy now
04 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2024 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jan 2024 mortgage Statement of satisfaction of a charge 4 Buy now
30 Dec 2023 mortgage Statement of satisfaction of a charge 4 Buy now
02 Nov 2023 accounts Annual Accounts 18 Buy now
26 Jul 2023 officers Termination of appointment of director (Lewis Ian Girdwood) 1 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2023 officers Appointment of director (David James Buchanan Shearer) 2 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2022 mortgage Registration of a charge 23 Buy now
21 Dec 2022 mortgage Registration of a charge 24 Buy now
21 Dec 2022 mortgage Registration of a charge 82 Buy now
07 Sep 2022 accounts Annual Accounts 17 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Sep 2021 accounts Annual Accounts 18 Buy now
10 Sep 2021 mortgage Registration of a charge 79 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 officers Termination of appointment of director (Warwick Brady) 1 Buy now
08 Dec 2020 accounts Annual Accounts 14 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 mortgage Registration of a charge 79 Buy now
10 Jun 2020 mortgage Registration of a charge 37 Buy now
27 May 2020 mortgage Registration of a charge 79 Buy now
06 Dec 2019 accounts Annual Accounts 15 Buy now
11 Sep 2019 officers Termination of appointment of director (Louise Mary Helen Brace) 1 Buy now
11 Sep 2019 officers Appointment of director (Mr Nicholas Anthony Dilworth) 2 Buy now
11 Sep 2019 officers Appointment of director (Mr Lewis Ian Girdwood) 2 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 14 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 officers Termination of appointment of director (William Andrew Tinkler) 1 Buy now
26 Jun 2018 officers Appointment of director (Louise Mary Helen Brace) 2 Buy now
16 Nov 2017 officers Appointment of director (Mr Warwick Brady) 2 Buy now
16 Nov 2017 officers Termination of appointment of director (Benjamin Mark Whawell) 1 Buy now
16 Nov 2017 officers Termination of appointment of secretary (Richard Edward Charles Butcher) 1 Buy now
16 Nov 2017 officers Termination of appointment of director (Richard Edward Charles Butcher) 1 Buy now
10 Nov 2017 accounts Annual Accounts 14 Buy now
25 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2016 accounts Annual Accounts 14 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2015 accounts Annual Accounts 13 Buy now
06 Jul 2015 annual-return Annual Return 4 Buy now
08 May 2015 mortgage Registration of a charge 11 Buy now
28 Apr 2015 mortgage Registration of a charge 21 Buy now
27 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2014 accounts Annual Accounts 14 Buy now
27 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2014 mortgage Statement of satisfaction of a charge 2 Buy now
27 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2014 miscellaneous Miscellaneous 2 Buy now
05 Aug 2014 officers Change of particulars for director (Mr Benjamin Mark Whawell) 2 Buy now
05 Aug 2014 officers Change of particulars for director (Mr William Andrew Tinkler) 2 Buy now
05 Aug 2014 officers Change of particulars for director (Mr Richard Edward Charles Butcher) 2 Buy now
05 Aug 2014 officers Change of particulars for secretary (Richard Edward Charles Butcher) 1 Buy now
04 Aug 2014 annual-return Annual Return 6 Buy now
02 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2014 mortgage Registration of a charge 98 Buy now
06 Mar 2014 mortgage Registration of a charge 41 Buy now
22 Oct 2013 accounts Annual Accounts 15 Buy now
19 Aug 2013 officers Change of particulars for secretary (Richard Edward Charles Butcher) 2 Buy now
19 Aug 2013 officers Change of particulars for director (Mr Richard Edward Charles Butcher) 2 Buy now
15 Aug 2013 officers Change of particulars for director (Mr William Andrew Tinkler) 2 Buy now
13 Aug 2013 officers Change of particulars for director (Mr Benjamin Mark Whawell) 2 Buy now
05 Jul 2013 annual-return Annual Return 7 Buy now
16 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2012 annual-return Annual Return 7 Buy now
07 Jun 2012 accounts Annual Accounts 14 Buy now
15 May 2012 officers Change of particulars for director (Mr Benjamin Mark Whawell) 2 Buy now
23 Apr 2012 incorporation Memorandum Articles 10 Buy now
21 Mar 2012 officers Termination of appointment of director (William Stobart) 1 Buy now
20 Mar 2012 officers Termination of appointment of director (David Meir) 1 Buy now
19 Mar 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Mar 2012 resolution Resolution 4 Buy now
14 Mar 2012 resolution Resolution 1 Buy now
03 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
21 Feb 2012 capital Return of Allotment of shares 4 Buy now
21 Feb 2012 resolution Resolution 2 Buy now
13 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Oct 2011 officers Change of particulars for director (Mr Richard Edward Charles Butcher) 2 Buy now
18 Jul 2011 annual-return Annual Return 9 Buy now
08 Jul 2011 officers Termination of appointment of secretary (Trevor Howarth) 1 Buy now
08 Jul 2011 officers Appointment of secretary (Richard Edward Charles Butcher) 2 Buy now
27 May 2011 officers Change of particulars for director (Mr Richard Edward Charles Butcher) 2 Buy now