WHITFIELD & WEISE PROPERTY RENTALS LLP
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Total exemption full accounts made up to 2024-09-30 |
11/10/2411 October 2024 | Member's details changed for Mr Simon Christopher Weise on 2024-10-11 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
09/10/249 October 2024 | Registered office address changed from Bridgewater House North Road Ellesmere Port CH65 1AF England to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 2024-10-09 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-09-30 |
12/11/2312 November 2023 | Appointment of Mrs Victoria Maria Louisa Whitfield as a member on 2023-10-24 |
10/11/2310 November 2023 | Change of details for Mr Michael Jonathon Whitfield as a person with significant control on 2023-10-24 |
10/11/2310 November 2023 | Change of details for Mr Simon Christopher Weise as a person with significant control on 2023-10-24 |
10/11/2310 November 2023 | Appointment of Ms Janine Chedotal as a member on 2023-10-24 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-09-30 |
21/10/2221 October 2022 | Registered office address changed from Unit 5 Office 5 Stanney Mill Lane Little Stanney Chester CH2 4RG United Kingdom to Bridgewater House North Road Ellesmere Port CH65 1AF on 2022-10-21 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/12/2122 December 2021 | Termination of appointment of Christopher Jason Williams as a member on 2021-12-21 |
22/12/2122 December 2021 | Cessation of Christopher Jason Williams as a person with significant control on 2021-12-21 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
15/10/2115 October 2021 | Registered office address changed from 1 Venture Point Stanney Mill Lane Little Stanney Chester CH2 4RG England to Unit 5 Office 5 Stanney Mill Lane Little Stanney Chester CH2 4RG on 2021-10-15 |
15/10/2115 October 2021 | Change of details for Mr Simon Christopher Weise as a person with significant control on 2021-10-15 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/09/1924 September 2019 | CURRSHO FROM 31/10/2019 TO 30/09/2019 |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 1 STANNEY MILL LANE LITTLE STANNEY CHESTER CH2 4RG ENGLAND |
25/04/1925 April 2019 | REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 5B ROSSMORE BUSINESS VILLAGE INWARD WAY ELLESMERE PORT CHESHIRE CH65 3EY ENGLAND |
10/10/1810 October 2018 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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