WELDONHEATH PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

12/11/2412 November 2024 Amended accounts for a dormant company made up to 2024-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

07/08/237 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

21/07/2021 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, SECRETARY JASON ETHERTON

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/02/1727 February 2017 TERMINATE DIR APPOINTMENT

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR AIDAN KING

View Document

24/02/1724 February 2017 SECRETARY APPOINTED MR ALEXANDER KAYS

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR AIDAN KING

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR AIDAN KING

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE MILLINGTON

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR AIDAN JOSEPH KING

View Document

28/01/1628 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE CLARE SKEER / 05/10/2014

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE CLARE SKEER / 03/10/2013

View Document

27/01/1427 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JASON ETHERTON / 09/05/2013

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/01/1327 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/01/1227 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/01/1127 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/01/1027 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE CLARE SKEER / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DAVID COSS / 27/01/2010

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: 15 ROCKBOURNE AVENUE LIVERPOOL MERSEYSIDE L25 4TQ

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/994 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

11/08/9911 August 1999 ALTER MEM AND ARTS 08/03/99

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information