WEYBRIDGE PROPERTY HOLDINGS LTD
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
29/04/2429 April 2024 | Accounts for a dormant company made up to 2023-08-31 |
29/04/2429 April 2024 | Application to strike the company off the register |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
19/08/2319 August 2023 | Confirmation statement made on 2023-07-30 with no updates |
22/02/2322 February 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
20/02/2220 February 2022 | Cessation of Audley Square Properties Ltd as a person with significant control on 2022-02-10 |
20/02/2220 February 2022 | Registered office address changed from 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Rd, Harrow, HA1 3EX England to 43a High Street Barkingside Ilford IG6 2AD on 2022-02-20 |
20/02/2220 February 2022 | Termination of appointment of Jason Maynard Sobey as a director on 2022-02-10 |
20/02/2220 February 2022 | Cessation of Carpe Investments Ltd as a person with significant control on 2022-02-10 |
20/02/2220 February 2022 | Termination of appointment of Bhavna Patel as a director on 2022-02-10 |
01/10/211 October 2021 | Confirmation statement made on 2021-08-28 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
29/05/2129 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | DISS40 (DISS40(SOAD)) |
10/02/2110 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDLEY SQUARE PROPERTIES LTD |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
15/12/2015 December 2020 | FIRST GAZETTE |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 95 VALLEY WALK CROXLEY GREEN RICKMANSWORTH WD3 3TQ ENGLAND |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
17/06/1917 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 43 ASHLEY AVENUE ILFORD ESSEX IG6 2JF UNITED KINGDOM |
29/08/1729 August 2017 | 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