Advanced company searchLink opens in new window

WORLDROSE PROPERTIES LIMITED

Company number 03413032

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2026 AA Micro company accounts made up to 31 July 2025
28 Oct 2025 PSC04 Change of details for Mr Philippe Rémy Jacques Pouchain as a person with significant control on 19 August 2024
15 Sep 2025 CH01 Director's details changed for Mrs Pamela Elizabeth Dorothy Smith-Hamer on 10 September 2025
26 Aug 2025 CS01 Confirmation statement made on 19 July 2025 with no updates
25 Feb 2025 AA Micro company accounts made up to 31 July 2024
05 Aug 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
22 Feb 2024 AA Micro company accounts made up to 31 July 2023
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
19 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
13 Jul 2023 AP01 Appointment of Mrs Pamela Elizabeth Dorothy Smith-Hamer as a director on 2 March 2023
13 Jul 2023 TM01 Termination of appointment of Robert Anthony Craig Huyton as a director on 2 March 2023
09 Feb 2023 AA Micro company accounts made up to 31 July 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
04 May 2022 AA Unaudited abridged accounts made up to 31 July 2021
18 Oct 2021 CH01 Director's details changed for Mr Robert John Mallia on 14 October 2021
14 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 351,814
06 May 2021 AA Unaudited abridged accounts made up to 31 July 2020
21 Aug 2020 TM01 Termination of appointment of Pamela Elizabeth Dorothy Smith-Hamer as a director on 10 August 2020
12 Aug 2020 AP01 Appointment of Mr Robert Anthony Craig Huyton as a director on 10 August 2020
15 Jul 2020 EH02 Elect to keep the directors' residential address register information on the public register
15 Jul 2020 EH03 Elect to keep the secretaries register information on the public register
15 Jul 2020 AD01 Registered office address changed from 69-70 1st Floor, Long Lane London EC1A 9EJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 July 2020
15 Jul 2020 EH01 Elect to keep the directors' register information on the public register
15 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates