- Company Overview for WTM PROPERTY LETTINGS LLP (OC431198)
- Filing history for WTM PROPERTY LETTINGS LLP (OC431198)
- People for WTM PROPERTY LETTINGS LLP (OC431198)
- More for WTM PROPERTY LETTINGS LLP (OC431198)
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) |
---|---|---|---|
17 Mar 2024 | LLCS01 | Confirmation statement made on 17 March 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Mar 2023 | LLCS01 | Confirmation statement made on 17 March 2023 with no updates | |
08 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Mar 2022 | LLCS01 | Confirmation statement made on 17 March 2022 with no updates | |
24 Jan 2022 | LLAP01 | Appointment of Mrs Jean Morgan as a member on 6 April 2020 | |
23 Dec 2021 | LLAP01 | Appointment of Mrs Barbara Lillian Dunkley as a member on 6 April 2020 | |
23 Dec 2021 | LLAP01 | Appointment of Ms Caroline Morgan as a member on 6 April 2020 | |
23 Dec 2021 | LLAP01 | Appointment of Mr Ben Winter Jackson as a member on 6 April 2020 | |
04 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2021 | LLCS01 | Confirmation statement made on 17 March 2021 with no updates | |
03 Sep 2021 | LLAD01 | Registered office address changed from 609 Fishponds Road Bristol BS16 3AA England to 12 West Mall Bristol BS8 4BH on 3 September 2021 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2020 | LLIN01 | Incorporation of a limited liability partnership |