Advanced company searchLink opens in new window

WELDON RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 10950908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Nov 2023 AA Micro company accounts made up to 30 September 2023
11 Sep 2023 PSC08 Notification of a person with significant control statement
11 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
11 Sep 2023 PSC07 Cessation of Mulberry Property Developments Ltd as a person with significant control on 11 September 2023
03 Apr 2023 AA Accounts for a dormant company made up to 30 September 2022
08 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
08 Mar 2022 AA Accounts for a dormant company made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
17 Aug 2021 TM01 Termination of appointment of Jonathan Colin Tate as a director on 17 August 2021
17 Aug 2021 TM01 Termination of appointment of Tony Barry Flatters as a director on 17 August 2021
17 Aug 2021 TM01 Termination of appointment of Steven Jason Mitchell as a director on 17 August 2021
17 Aug 2021 AP01 Appointment of Mr Michael Robert Pett as a director on 17 August 2021
16 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
17 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
11 Sep 2020 AD01 Registered office address changed from Nene House 4 Rushmills Northampton NN4 7YB England to A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT on 11 September 2020
26 Aug 2020 AD01 Registered office address changed from Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN United Kingdom to Nene House 4 Rushmills Northampton NN4 7YB on 26 August 2020
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
29 May 2020 AP04 Appointment of Ground Solutions Uk Limited as a secretary on 28 May 2020
19 Feb 2020 SH08 Change of share class name or designation
19 Feb 2020 SH10 Particulars of variation of rights attached to shares
21 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
19 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 27
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 15
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 October 2018
  • GBP 14