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 - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
11/04/2511 April 2025 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
14/07/2414 July 2024 | Director's details changed for Mr Paul David Taylor on 2024-07-04 |
05/05/245 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
23/04/2423 April 2024 | Appointment of Mr Kevan Watts as a director on 2024-04-16 |
10/04/2410 April 2024 | Termination of appointment of David John Dingley as a secretary on 2024-03-23 |
10/04/2410 April 2024 | Termination of appointment of David John Dingley as a director on 2024-03-23 |
22/02/2422 February 2024 | Previous accounting period extended from 2023-05-31 to 2023-08-31 |
22/02/2422 February 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with updates |
01/03/221 March 2022 | Termination of appointment of Susan Hermon as a director on 2021-10-01 |
07/07/217 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 18 BADMINTON ROAD DOWNEND BRISTOL BS16 6BQ ENGLAND |
07/11/177 November 2017 | SECRETARY APPOINTED MRS CAROL ANN BOWDEN |
07/11/177 November 2017 | APPOINTMENT TERMINATED, SECRETARY BNS SERVICES LIMITED |
07/07/177 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
29/06/1729 June 2017 | REGISTERED OFFICE CHANGED ON 29/06/2017 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DT4 7SS ENGLAND |
29/06/1729 June 2017 | APPOINTMENT TERMINATED, SECRETARY DAVID DINGLEY |
29/06/1729 June 2017 | CORPORATE SECRETARY APPOINTED BNS SERVICES LIMITED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
06/03/176 March 2017 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM COOMBE FARM CHAPEL LANE WEYMOUTH DORSET DT3 5NB |
02/08/162 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/05/1622 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
07/06/147 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
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 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
09/09/139 September 2013 | ADOPT ARTICLES 18/08/2013 |
28/08/1328 August 2013 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 22 MIDDLEMARSH STREET POUNDBURY DORCHESTER DORSET DT1 3GD ENGLAND |
12/07/1312 July 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/07/1211 July 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
26/06/1226 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
19/06/1219 June 2012 | SECRETARY APPOINTED DAVID DINGLEY |
12/04/1212 April 2012 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 36 EAST STREET BRIDPORT DORSET DT6 3LH |
11/04/1211 April 2012 | APPOINTMENT TERMINATED, SECRETARY MICHAEL HARVEY |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/02/1217 February 2012 | DIRECTOR APPOINTED MR RICHARD JEFFERYS |
07/02/127 February 2012 | APPOINTMENT TERMINATED, DIRECTOR KEVAN WATTS |
08/06/118 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
02/03/112 March 2011 | 31/05/10 TOTAL EXEMPTION FULL |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DINGLEY / 22/05/2010 |
07/06/107 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVAN WATTS / 22/05/2010 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | SECRETARY APPOINTED MICHAEL ANTHONY HARVEY |
04/12/084 December 2008 | DIRECTOR APPOINTED KEVAN WATTS |
04/12/084 December 2008 | APPOINTMENT TERMINATED DIRECTOR EDWARD FITZSIMMONS |
04/12/084 December 2008 | DIRECTOR APPOINTED DAVID JOHN DINGLEY |
04/12/084 December 2008 | APPOINTMENT TERMINATED SECRETARY MARK COLEMAN |
04/12/084 December 2008 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 7 ALBERT ROAD DORCHESTER DORSET DT1 1SF |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: MAZARS 8 NEW FIELDS 2 STINSFORD ROAD POOLE DORSET BH17 0NF |
30/08/0730 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
13/06/0713 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | SECRETARY'S PARTICULARS CHANGED |
10/07/0610 July 2006 | REGISTERED OFFICE CHANGED ON 10/07/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
10/07/0610 July 2006 | NEW DIRECTOR APPOINTED |
10/07/0610 July 2006 | NEW SECRETARY APPOINTED |
10/07/0610 July 2006 | DIRECTOR RESIGNED |
10/07/0610 July 2006 | SECRETARY RESIGNED |
22/05/0622 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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