WESTON FIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Appointment of Hertford Company Secretaries Limited as a secretary on 2025-02-01

View Document

14/02/2514 February 2025 Termination of appointment of Kevin John Cooper as a secretary on 2025-02-01

View Document

14/02/2514 February 2025 Registered office address changed from Waterloo House 20 Waterloo Street Birmingham B2 5TB England to Rmg Limited Chelford House Rudheath Way Northwich CW9 7LN on 2025-02-14

View Document

14/02/2514 February 2025 Registered office address changed from Rmg Limited Chelford House Rudheath Way Northwich CW9 7LN England to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2025-02-14

View Document

14/02/2514 February 2025 Appointment of Mr Paul Anthony Palmer as a director on 2025-02-01

View Document

14/02/2514 February 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

13/09/2313 September 2023 Registered office address changed from Griffin House 19 Ludgate Hill Birmingham West Midlands B3 1DW United Kingdom to Waterloo House 20 Waterloo Street Birmingham B2 5TB on 2023-09-13

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-27 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM KJC PROPERTY CONSULTANTS LIMITED THE CHAMBERLAIN BUILDING 36 FREDERICK STREET BIRMINGHAM WEST MIDLANDS B1 3HN

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR COLIN NEAL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 DIRECTOR APPOINTED MR DARREN CLUTTON

View Document

28/12/1828 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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