WHITFIELD & WEISE PROPERTY RENTALS LLP

Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/10/2411 October 2024 Member's details changed for Mr Simon Christopher Weise on 2024-10-11

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

09/10/249 October 2024 Registered office address changed from Bridgewater House North Road Ellesmere Port CH65 1AF England to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 2024-10-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/11/2312 November 2023 Appointment of Mrs Victoria Maria Louisa Whitfield as a member on 2023-10-24

View Document

10/11/2310 November 2023 Change of details for Mr Michael Jonathon Whitfield as a person with significant control on 2023-10-24

View Document

10/11/2310 November 2023 Change of details for Mr Simon Christopher Weise as a person with significant control on 2023-10-24

View Document

10/11/2310 November 2023 Appointment of Ms Janine Chedotal as a member on 2023-10-24

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Registered office address changed from Unit 5 Office 5 Stanney Mill Lane Little Stanney Chester CH2 4RG United Kingdom to Bridgewater House North Road Ellesmere Port CH65 1AF on 2022-10-21

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/12/2122 December 2021 Termination of appointment of Christopher Jason Williams as a member on 2021-12-21

View Document

22/12/2122 December 2021 Cessation of Christopher Jason Williams as a person with significant control on 2021-12-21

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

15/10/2115 October 2021 Registered office address changed from 1 Venture Point Stanney Mill Lane Little Stanney Chester CH2 4RG England to Unit 5 Office 5 Stanney Mill Lane Little Stanney Chester CH2 4RG on 2021-10-15

View Document

15/10/2115 October 2021 Change of details for Mr Simon Christopher Weise as a person with significant control on 2021-10-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/1924 September 2019 CURRSHO FROM 31/10/2019 TO 30/09/2019

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 1 STANNEY MILL LANE LITTLE STANNEY CHESTER CH2 4RG ENGLAND

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 5B ROSSMORE BUSINESS VILLAGE INWARD WAY ELLESMERE PORT CHESHIRE CH65 3EY ENGLAND

View Document

10/10/1810 October 2018 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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