- Company Overview for WEIRS DROVE DEVELOPMENT LIMITED (12213998)
- Filing history for WEIRS DROVE DEVELOPMENT LIMITED (12213998)
- People for WEIRS DROVE DEVELOPMENT LIMITED (12213998)
- More for WEIRS DROVE DEVELOPMENT LIMITED (12213998)
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) |
---|---|---|---|
23 Nov 2023 | AD01 | Registered office address changed from Mole End Frampton Mansell Frampton Mansell GL6 8JB England to Mole End Frampton Mansell Frampton Mansell GL6 8JB on 23 November 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from 2 Charnwood House Marsh Road Bristol BS3 2NA England to Mole End Frampton Mansell Frampton Mansell GL6 8JB on 23 November 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
03 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with updates | |
02 Nov 2023 | PSC07 | Cessation of Burwell Al Limited as a person with significant control on 2 November 2023 | |
02 Nov 2023 | PSC01 | Notification of Timothy John Dobson as a person with significant control on 2 November 2023 | |
02 Nov 2023 | TM01 | Termination of appointment of Timothy James Buxton as a director on 2 November 2023 | |
24 Oct 2023 | AP01 | Appointment of Mr Timothy John Dobson as a director on 24 October 2023 | |
08 Mar 2023 | AD01 | Registered office address changed from Stone & Co 2 Charnwood House Marsh Road Bristol BS3 2NA England to 2 Charnwood House Marsh Road Bristol BS3 2NA on 8 March 2023 | |
08 Mar 2023 | AD01 | Registered office address changed from Stone & Co Stone & Co Marsh Road Bristol BS3 2NA England to Stone & Co 2 Charnwood House Marsh Road Bristol BS3 2NA on 8 March 2023 | |
21 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 29 October 2021 | |
31 Jan 2023 | AD01 | Registered office address changed from Salisbury House London Wall London EC2M 5PS England to Stone & Co Stone & Co Marsh Road Bristol BS3 2NA on 31 January 2023 | |
31 Jan 2023 | PSC05 | Change of details for Burwqell Al Limited as a person with significant control on 31 January 2023 | |
31 Jan 2023 | PSC02 | Notification of Burwqell Al Limited as a person with significant control on 24 January 2023 | |
31 Jan 2023 | AP01 | Appointment of Mr Timothy James Buxton as a director on 24 January 2023 | |
31 Jan 2023 | TM01 | Termination of appointment of Scott Christopher Kaintz as a director on 24 January 2023 | |
31 Jan 2023 | PSC07 | Cessation of Flexible Grid Solutions Limited as a person with significant control on 24 January 2023 | |
31 Jan 2023 | TM02 | Termination of appointment of Amba Secretaries Limited as a secretary on 24 January 2023 | |
11 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
31 Mar 2022 | TM01 | Termination of appointment of Christian James Kurt Yates as a director on 21 February 2022 | |
19 Nov 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 30 June 2021 | |
01 Nov 2021 | CS01 |
29/10/21 Statement of Capital gbp 2000
|
|
21 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 |