WEYSIDE PROPERTIES (GODALMING) LIMITED

Company Documents

DateDescription
15/02/2415 February 2024 Final Gazette dissolved following liquidation

View Document

15/02/2415 February 2024 Final Gazette dissolved following liquidation

View Document

15/11/2315 November 2023 Return of final meeting in a members' voluntary winding up

View Document

14/02/2314 February 2023 Registered office address changed from Prideaux House St. Blazey Par PL24 2SS to Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 2023-02-14

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Declaration of solvency

View Document

14/02/2314 February 2023 Appointment of a voluntary liquidator

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-04-05

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

07/12/207 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

15/11/1915 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/03/195 March 2019 CURRSHO FROM 30/06/2019 TO 05/04/2019

View Document

12/09/1812 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086058900001

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 ADOPT ARTICLES 28/07/2017

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN TREMBATH

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JAMES ACOCK

View Document

11/07/1711 July 2017 CESSATION OF CHARLES GRAHAM ROACH AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/09/1630 September 2016 DIRECTOR APPOINTED MR ROGER JAMES ACOCK

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROACH

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/07/1518 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/08/1420 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/12/131 December 2013 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

10/09/1310 September 2013 10/09/13 STATEMENT OF CAPITAL GBP 999

View Document

09/09/139 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086058900001

View Document

23/07/1323 July 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR DAVID JOHN TREMBATH

View Document

11/07/1311 July 2013 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