OLD WESTON RD PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Kate Clark as a director on 2025-08-05

View Document

26/06/2526 June 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-29

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

14/05/2414 May 2024 Registered office address changed from 152 Nelson Road Twickenham TW2 7BU England to Cornwallis 28 Old Weston Road Flax Bourton Bristol BS48 1UL on 2024-05-14

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

23/06/2323 June 2023 Withdrawal of a person with significant control statement on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mrs Kate Clark on 2023-06-22

View Document

23/06/2323 June 2023 Notification of a person with significant control statement

View Document

21/06/2321 June 2023 Cessation of Patrick Henchoz as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Appointment of Mr Timothy David Reynolds as a director on 2023-06-21

View Document

21/06/2321 June 2023 Termination of appointment of Marc Christopher Freeman as a director on 2023-06-21

View Document

21/06/2321 June 2023 Termination of appointment of Marc Christopher Freeman as a secretary on 2023-06-21

View Document

21/06/2321 June 2023 Notification of a person with significant control statement

View Document

21/06/2321 June 2023 Termination of appointment of Sarah Jayne Bailey as a director on 2023-06-21

View Document

21/06/2321 June 2023 Cessation of Sjp Freeman Henchoz Llp as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Termination of appointment of Sjp Freeman Henchoz Llp as a director on 2023-06-20

View Document

21/06/2321 June 2023 Termination of appointment of Patrick Henchoz as a director on 2023-06-20

View Document

21/06/2321 June 2023 Cessation of Marc Christopher Freeman as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Cessation of Sarah Jayne Bailey as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Appointment of Mrs Kate Clark as a director on 2023-06-21

View Document

21/06/2321 June 2023 Appointment of Mr David Matthew Hammond as a director on 2023-06-21

View Document

21/06/2321 June 2023 Appointment of Mr Marcus Peter Robinson as a director on 2023-06-21

View Document

21/06/2321 June 2023 Appointment of Mr Kenneth Thomas Maclennan as a director on 2023-06-21

View Document

24/05/2324 May 2023 Micro company accounts made up to 2023-02-28

View Document

11/05/2311 May 2023 Purchase of own shares.

View Document

11/05/2311 May 2023 Cancellation of shares. Statement of capital on 2023-04-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-02-28

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MRS SARAH JAYNE BAILEY / 01/03/2021

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JAYNE BAILEY / 01/03/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/01/2114 January 2021 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SJP FREEMAN HENCHOZ LLP / 14/01/2021

View Document

14/01/2114 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MARC FREEMAN / 14/01/2021

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARC FREEMAN / 14/01/2021

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 36 THE MALL BRISTOL BS8 4DS UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JAYNE BAILEY / 21/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC FREEMAN / 21/02/2017

View Document

22/02/1722 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MARC FREEMAN / 21/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENCHOZ / 21/02/2017

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH BAILEY

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MS SARAH BAILEY

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR PATRICK HENCHOZ

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR MARC FREEMAN

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARC FREEMAN

View Document

27/02/1627 February 2016 CORPORATE DIRECTOR APPOINTED SJP FREEMAN HENCHOZ LLP

View Document

24/02/1624 February 2016 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