WEYBRIDGE PROPERTY INVESTMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-08-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-08-31

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/02/2220 February 2022 Registered office address changed from 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Rd, Harrow, HA1 3EX England to 43a High Street Barkingside Ilford IG6 2AD on 2022-02-20

View Document

20/02/2220 February 2022 Termination of appointment of Bhavna Patel as a director on 2022-02-10

View Document

20/02/2220 February 2022 Termination of appointment of Jason Maynard Sobey as a director on 2022-02-10

View Document

20/02/2220 February 2022 Cessation of Carpe Investments Ltd as a person with significant control on 2022-02-10

View Document

20/02/2220 February 2022 Cessation of Audley Square Properties Ltd as a person with significant control on 2022-02-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

10/02/2110 February 2021 PREVSHO FROM 30/01/2021 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 30/01/20 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

29/10/1929 October 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 95 VALLEY WALK CROXLEY GREEN RICKMANSWORTH WD3 3TQ ENGLAND

View Document

07/02/197 February 2019 30/01/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/10/1831 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 43 ASHLEY AVENUE ILFORD ESSEX IG6 2JF

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR JASON MAYNARD SOBEY

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088539130005

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088539130003

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088539130004

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MRS BHAVNA PATEL

View Document

22/01/1622 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 39 GENTLEMANS ROW ENFIELD MIDDLESEX EN2 6PU ENGLAND

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088539130002

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088539130001

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR BHAVNA PATEL

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS KNUST

View Document

31/05/1431 May 2014 DIRECTOR APPOINTED MR CHIRAG DILAP SHAH

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MRS BHAVNA PATEL

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENN

View Document

21/01/1421 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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