WEAVER PARK MANAGEMENT COMPANY (N0. 1) LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Director's details changed for Stanley James Mckerron on 2025-02-07

View Document

28/02/2528 February 2025 Secretary's details changed for Mrs Danielle O'brien on 2025-02-07

View Document

28/02/2528 February 2025 Registered office address changed from Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 2025-02-28

View Document

27/07/2427 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

01/05/241 May 2024 Termination of appointment of Susan Jayne Harding as a director on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Director's details changed for Stanley James Mckerron on 2024-01-11

View Document

24/01/2424 January 2024 Secretary's details changed for Mrs Danielle O'brien on 2024-01-11

View Document

24/01/2424 January 2024 Director's details changed for Susan Jayne Harding on 2024-01-11

View Document

24/01/2424 January 2024 Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 2024-01-24

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Director's details changed for Susan Jayne Harding on 2023-06-30

View Document

27/06/2327 June 2023 Director's details changed for Stanley James Mckerron on 2023-06-27

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

23/06/2323 June 2023 Appointment of Mrs Danielle O'brien as a secretary on 2023-01-01

View Document

23/06/2323 June 2023 Termination of appointment of Christopher Holdcroft as a secretary on 2022-12-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR EILEEN WHITTINGHAM

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/06/1829 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM CASTLE ESTATES BLOCK MANAGEMENT LTD DRAGONS WHARF, DRAGONS LANE MOSTON SANDBACH CW11 3PA ENGLAND

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 48 TALBOT WAY STAPELEY NANTWICH CHESHIRE CW5 7RQ

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, SECRETARY STANLEY MCKERRON

View Document

13/03/1713 March 2017 SECRETARY APPOINTED MR CHRISTOPHER HOLDCROFT

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 28/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/05/153 May 2015 28/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/05/144 May 2014 28/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/05/135 May 2013 28/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 28/04/12 NO MEMBER LIST

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 28/04/11 NO MEMBER LIST

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/05/104 May 2010 28/04/10 NO MEMBER LIST

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY WHITTINGHAM / 28/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JAYNE HARDING / 28/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JAMES MCKERRON / 28/04/2010

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

09/05/099 May 2009 DIRECTOR APPOINTED SUSAN JAYNE HARDING

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR LUKE CHAPMAN

View Document

23/05/0823 May 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MACKENZIE

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 48 TALBOT WAY STAPELEY NANTWICH COVENTRY CHESHIRE CW5 7RQ

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: ENTERPRISE HOUSE 28 PARKWAY DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2NS

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: C/O TRINITY ESTATES LEA RIVER HOUSE 143 LOWER LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 5EQ

View Document

08/05/078 May 2007 ANNUAL RETURN MADE UP TO 28/04/07

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: VERULAM HOUSE 110 LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: C/O TRINITY ESTATES LEA RIVER HOUSE 143 LOWER LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 5EQ

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 ANNUAL RETURN MADE UP TO 28/04/06

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 ANNUAL RETURN MADE UP TO 28/04/05

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: C/O TRINITY (ESTATES) PROPERTY MANAGEMENT LIMITED HARPENDEN HALL SOUTHDOWN ROAD HERTS AL5 1TE

View Document

28/04/0428 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information