WEYBOURNE PROPERTIES LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/09/2517 September 2025 NewApplication to strike the company off the register

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

08/04/258 April 2025 Withdraw the company strike off application

View Document

28/02/2528 February 2025 Termination of appointment of James Jeffrey Corfield Bucknall as a director on 2025-02-17

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

17/02/2517 February 2025 Application to strike the company off the register

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Statement of capital on 2024-07-12

View Document

12/07/2412 July 2024

View Document

12/07/2412 July 2024

View Document

12/07/2412 July 2024 Resolutions

View Document

19/03/2419 March 2024 Registered office address changed from C/O Winckworth Sherwood Llp Arbor 255 Blackfriars Road London SE1 9AX England to Tetbury Hill Malmesbury Wiltshire SN16 9JW on 2024-03-19

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Change of details for Weybourne Limited as a person with significant control on 2023-09-13

View Document

12/09/2312 September 2023 Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB England to Arbor C/O Winckworth Sherwood Llp 255 Blackfriars Road London SE1 9AX on 2023-09-12

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

12/09/2312 September 2023 Registered office address changed from Arbor C/O Winckworth Sherwood Llp 255 Blackfriars Road London SE1 9AX England to C/O Winckworth Sherwood Llp Arbor 255 Blackfriars Road London SE1 9AX on 2023-09-12

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

01/12/211 December 2021 Notification of Weybourne Limited as a person with significant control on 2021-11-10

View Document

01/12/211 December 2021 Cessation of James Dyson as a person with significant control on 2021-11-10

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR BEN WISEMAN

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

03/07/183 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 33950000

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MISS CAROLINE JANE TUCKER

View Document

19/10/1719 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 26650000

View Document

22/09/1722 September 2017 ADOPT ARTICLES 03/08/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / HOLKHAM GROUP LIMITED / 13/01/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED JONATHAN GIBBON

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN SMITH

View Document

28/02/1728 February 2017 27/02/17 STATEMENT OF CAPITAL GBP 14650000

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR MARTYN DOUGLAS SMITH

View Document

13/01/1713 January 2017 COMPANY NAME CHANGED HOLKHAM PROPERTIES LIMITED CERTIFICATE ISSUED ON 13/01/17

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN SMITH

View Document

20/12/1620 December 2016 07/12/16 STATEMENT OF CAPITAL GBP 10650000

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

17/09/1517 September 2015 ADOPT ARTICLES 04/09/2015

View Document

04/09/154 September 2015 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