66 WESTON PARK COMPANY LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2023-11-29

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/08/2431 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

03/11/233 November 2023 Appointment of Mr Christopher John Buckley as a director on 2023-09-30

View Document

03/11/233 November 2023 Notification of Christopher John Buckley as a person with significant control on 2023-09-30

View Document

03/11/233 November 2023 Termination of appointment of Jack Ojari as a director on 2023-09-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-09-30 with updates

View Document

03/11/233 November 2023 Cessation of Jack Ojari as a person with significant control on 2023-09-30

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-09-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Appointment of Mr Jack Ojari as a director on 2021-09-29

View Document

29/09/2129 September 2021 Notification of Jack Ojari as a person with significant control on 2021-06-18

View Document

29/09/2129 September 2021 Cessation of Suzanne Lesley Sinclair as a person with significant control on 2021-06-18

View Document

28/07/2128 July 2021 Appointment of Mr Christopher Michael Keatinge as a director on 2021-07-28

View Document

28/07/2128 July 2021 Termination of appointment of Suzanne Lesley Sinclair as a secretary on 2021-07-28

View Document

28/07/2128 July 2021 Appointment of Mr Christopher Michael Keatinge as a secretary on 2021-07-28

View Document

28/07/2128 July 2021 Appointment of Mr Alistair Paul Davies as a director on 2021-07-28

View Document

20/07/2120 July 2021 Cessation of Iain Michael Sinclair as a person with significant control on 2021-06-28

View Document

20/07/2120 July 2021 Termination of appointment of Joanna Catherine Bulpin as a director on 2021-06-28

View Document

20/07/2120 July 2021 Cessation of Joanna Catherine Bulpin as a person with significant control on 2021-06-28

View Document

20/07/2120 July 2021 Termination of appointment of Suzanne Lesley Sinclair as a director on 2021-06-18

View Document

19/05/2119 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

10/07/2010 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MISS JOANNA CATHERINE SINCLAIR / 23/11/2019

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA CATHERINE SINCLAIR / 23/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

06/07/196 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

14/07/1814 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JANE ROGERS

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM C/O A U CHAUHAN LIMITED 5 THEOBALD COURT THEOBALD STREET ELSTREE HERTS WD6 4RN

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENNAN

View Document

30/08/1730 August 2017 CESSATION OF MICHAEL JOHN BRENNAN AS A PSC

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MS ELIZABETH JANE ROGERS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

27/08/1627 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 DIRECTOR APPOINTED MISS JOANNA CATHERINE SINCLAIR

View Document

28/08/1528 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE WANDER

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MARIE GEORGETTE WANDER / 13/09/2013

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/10/133 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 66 WESTON PARK CROUCH END LONDON N8 9TD

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MICHAEL JOHN BRENNAN

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR GURPREET SAINI

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/11/121 November 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/10/115 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/09/107 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURPREET KAUR SAINI / 20/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MARIE GEORGETTE WANDER / 20/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/10/095 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/09/051 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/04/039 April 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/11/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company