Advanced company searchLink opens in new window

WEST MIDLANDS PROPERTY MANAGEMENT & LETTINGS LIMITED

Company number 10541327

Filter by category

Filter by category


Confirmation statement filters

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)
10 Jan 2024 CS01 Confirmation statement made on 27 December 2023 with updates
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 10 January 2024
  • GBP 100
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Aug 2023 MR01 Registration of charge 105413270003, created on 24 August 2023
22 Aug 2023 MA Memorandum and Articles of Association
06 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2023 MR01 Registration of charge 105413270002, created on 29 June 2023
27 Dec 2022 CS01 Confirmation statement made on 27 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Dec 2021 CS01 Confirmation statement made on 27 December 2021 with no updates
13 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Dec 2020 CS01 Confirmation statement made on 27 December 2020 with no updates
07 Oct 2020 AA Micro company accounts made up to 31 December 2019
26 May 2020 AD01 Registered office address changed from 8 Chem Road Wolverhampton WV14 0QY to 84 Stoney Lane West Bromwich B71 4JA on 26 May 2020
25 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Aug 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
10 Oct 2018 AA Micro company accounts made up to 31 December 2017
03 Sep 2018 MR01 Registration of charge 105413270001, created on 21 August 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
01 May 2018 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2018 AD01 Registered office address changed from Midland House Chem Road Wv14 Oqy England to 8 Chem Road Wolverhampton WV14 0QY on 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 27 December 2017 with updates
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted