Advanced company searchLink opens in new window

WEST MERCIAN PROPERTY LIMITED

Company number 08423070

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)
13 Jun 2025 AA Unaudited abridged accounts made up to 28 February 2025
15 May 2025 PSC01 Notification of Celia Rosemary Fletcher as a person with significant control on 30 April 2025
15 May 2025 PSC04 Change of details for Mr Richard George Hopper Fletcher as a person with significant control on 30 April 2025
06 Mar 2025 CS01 Confirmation statement made on 27 February 2025 with no updates
05 Jul 2024 AA Micro company accounts made up to 28 February 2024
04 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
20 Sep 2023 AA Unaudited abridged accounts made up to 28 February 2023
10 Mar 2023 PSC04 Change of details for Mr Richard George Hopper Fletcher as a person with significant control on 10 February 2023
10 Mar 2023 CH01 Director's details changed for Mr Richard George Hopper Fletcher on 10 February 2023
07 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
21 Nov 2022 AD01 Registered office address changed from Snipes Nest Hope House Lane Stanford Bishop Worcester WR6 5TY to The Croft Munsley Ledbury Herefordshire HR8 2SJ on 21 November 2022
18 Oct 2022 AA Micro company accounts made up to 28 February 2022
09 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
17 Sep 2021 AA Unaudited abridged accounts made up to 28 February 2021
05 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
08 Sep 2020 AA Micro company accounts made up to 28 February 2020
17 Aug 2020 PSC07 Cessation of Harriet Rosemary Fletcher as a person with significant control on 1 July 2020
17 Aug 2020 PSC07 Cessation of Alice Mary Crichard as a person with significant control on 1 July 2020
17 Aug 2020 PSC01 Notification of Richard George Hopper Fletcher as a person with significant control on 1 July 2020
17 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 1,200,006
28 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
09 Oct 2019 AA Micro company accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 28 February 2018
07 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates