CHARLECOTE PROPERTY DEVELOPMENTS (WEYMOUTH) LIMITED

Company Documents

DateDescription
27/03/1227 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1128 November 2011 APPLICATION FOR STRIKING-OFF

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/01/1121 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 32 CLARENDON STREET LEAMINGTON SPA WARWICKSHIRE CV32 4PG

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SUSAN CLEAVER / 11/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLEAVER / 11/01/2010

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 9,CHARLECOTE MEWS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR

View Document

24/01/0624 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9627 September 1996 EXEMPTION FROM APPOINTING AUDITORS 12/09/96

View Document

27/09/9627 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995

View Document

15/02/9515 February 1995

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

15/02/9515 February 1995

View Document

15/02/9515 February 1995 Resolutions

View Document

15/02/9515 February 1995 ALTER MEM AND ARTS 01/02/95

View Document

07/02/957 February 1995 COMPANY NAME CHANGED BYCUS PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/02/95; RESOLUTION PASSED ON 01/02/95

View Document

11/01/9511 January 1995 Incorporation

View Document

11/01/9511 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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