WEYBRIDGE LAND AND PROPERTIES LIMITED
Company number 00985162
- Company Overview for WEYBRIDGE LAND AND PROPERTIES LIMITED (00985162)
- Filing history for WEYBRIDGE LAND AND PROPERTIES LIMITED (00985162)
- People for WEYBRIDGE LAND AND PROPERTIES LIMITED (00985162)
- Charges for WEYBRIDGE LAND AND PROPERTIES LIMITED (00985162)
- More for WEYBRIDGE LAND AND PROPERTIES LIMITED (00985162)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Oct 2017 | TM02 | Termination of appointment of John Andrew O'reilly as a secretary on 26 October 2017 | |
03 Jun 2017 | AP03 | Appointment of Mr John Andrew O'reilly as a secretary on 2 June 2017 | |
02 Jun 2017 | TM02 | Termination of appointment of Peter Brett Golding as a secretary on 2 June 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
01 Nov 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
18 Oct 2016 | AP01 | Appointment of Mr Michael Joseph Darcy as a director on 14 September 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Alfred James Tilt as a director on 30 September 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
14 Nov 2015 | AA | Group of companies' accounts made up to 30 June 2015 | |
02 Sep 2015 | AP03 | Appointment of Mr Peter Brett Golding as a secretary on 12 August 2015 | |
02 Sep 2015 | TM02 | Termination of appointment of Sean Millgate as a secretary on 12 August 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Alfred James Tilt as a director on 12 August 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of John Harvey Bell as a director on 12 August 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Sean Millgate as a director on 12 August 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | TM02 | Termination of appointment of George Edward Charles Atwell as a secretary on 19 December 2014 | |
01 Dec 2014 | AA | Group of companies' accounts made up to 30 June 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Mar 2014 | TM01 | Termination of appointment of Jeremy Attwater as a director | |
19 Dec 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
18 Dec 2013 | AR01 | Annual return made up to 18 December 2013 with full list of shareholders | |
21 Oct 2013 | AD01 | Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 21 October 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
13 Dec 2012 | AA | Accounts for a dormant company made up to 30 June 2012 |