WESTON FIELDS MANAGEMENT COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/02/2518 February 2025 | Appointment of Hertford Company Secretaries Limited as a secretary on 2025-02-01 |
| 14/02/2514 February 2025 | Termination of appointment of Kevin John Cooper as a secretary on 2025-02-01 |
| 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 |
| 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 |
| 14/02/2514 February 2025 | Appointment of Mr Paul Anthony Palmer as a director on 2025-02-01 |
| 14/02/2514 February 2025 | Confirmation statement made on 2024-12-27 with no updates |
| 30/01/2530 January 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/05/2420 May 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 16/01/2416 January 2024 | Confirmation statement made on 2023-12-27 with no updates |
| 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 |
| 07/09/237 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/12/2228 December 2022 | Confirmation statement made on 2022-12-27 with no updates |
| 27/09/2227 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/12/2129 December 2021 | Confirmation statement made on 2021-12-27 with no updates |
| 26/02/2126 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES |
| 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 |
| 10/02/2110 February 2021 | APPOINTMENT TERMINATED, DIRECTOR COLIN NEAL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 14/11/1914 November 2019 | DIRECTOR APPOINTED MR DARREN CLUTTON |
| 28/12/1828 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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