10 - 12 GREENHILL WEYMOUTH MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

11/04/2511 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/07/2414 July 2024 Director's details changed for Mr Paul David Taylor on 2024-07-04

View Document

05/05/245 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

23/04/2423 April 2024 Appointment of Mr Kevan Watts as a director on 2024-04-16

View Document

10/04/2410 April 2024 Termination of appointment of David John Dingley as a secretary on 2024-03-23

View Document

10/04/2410 April 2024 Termination of appointment of David John Dingley as a director on 2024-03-23

View Document

22/02/2422 February 2024 Previous accounting period extended from 2023-05-31 to 2023-08-31

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

01/03/221 March 2022 Termination of appointment of Susan Hermon as a director on 2021-10-01

View Document

07/07/217 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ ENGLAND

View Document

07/11/177 November 2017 SECRETARY APPOINTED MRS CAROL ANN BOWDEN

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY BNS SERVICES LIMITED

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DT4 7SS ENGLAND

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY DAVID DINGLEY

View Document

29/06/1729 June 2017 CORPORATE SECRETARY APPOINTED BNS SERVICES LIMITED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM COOMBE FARM CHAPEL LANE WEYMOUTH DORSET DT3 5NB

View Document

02/08/162 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/05/1622 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/06/147 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM C/O CLOVER PROPERTY LYNCH LANE OFFICES LYNCH LANE WEYMOUTH DORSET DT4 9DW ENGLAND

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/09/139 September 2013 ADOPT ARTICLES 18/08/2013

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 22 MIDDLEMARSH STREET POUNDBURY DORCHESTER DORSET DT1 3GD ENGLAND

View Document

12/07/1312 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

26/06/1226 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 SECRETARY APPOINTED DAVID DINGLEY

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 36 EAST STREET BRIDPORT DORSET DT6 3LH

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL HARVEY

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR RICHARD JEFFERYS

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVAN WATTS

View Document

08/06/118 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DINGLEY / 22/05/2010

View Document

07/06/107 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN WATTS / 22/05/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 SECRETARY APPOINTED MICHAEL ANTHONY HARVEY

View Document

04/12/084 December 2008 DIRECTOR APPOINTED KEVAN WATTS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD FITZSIMMONS

View Document

04/12/084 December 2008 DIRECTOR APPOINTED DAVID JOHN DINGLEY

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY MARK COLEMAN

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 7 ALBERT ROAD DORCHESTER DORSET DT1 1SF

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: MAZARS 8 NEW FIELDS 2 STINSFORD ROAD POOLE DORSET BH17 0NF

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 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