WEYBROOK HOUSE DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
14/02/2514 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
30/08/2430 August 2024 | Termination of appointment of Paul Bingham as a director on 2024-08-30 |
14/05/2414 May 2024 | Satisfaction of charge 111768020001 in full |
14/05/2414 May 2024 | Satisfaction of charge 111768020002 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
06/06/236 June 2023 | Director's details changed for Mr Michael Anthony Tivey on 2023-06-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK STOKES / 12/12/2019 |
04/11/194 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARTIN EARLE GREENE / 30/10/2019 |
24/10/1924 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
12/12/1812 December 2018 | CURREXT FROM 31/01/2019 TO 31/03/2019 |
28/06/1828 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111768020001 |
28/06/1828 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111768020002 |
05/06/185 June 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
25/05/1825 May 2018 | PSC'S CHANGE OF PARTICULARS / EQUAGROUP LIMITED / 24/05/2018 |
25/05/1825 May 2018 | DIRECTOR APPOINTED MR PAUL BINGHAM |
25/05/1825 May 2018 | 24/05/18 STATEMENT OF CAPITAL GBP 100 |
09/05/189 May 2018 | SUB-DIVISION 20/04/18 |
01/05/181 May 2018 | SUBDIVIDED 20/04/2018 |
30/01/1830 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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