Advanced company searchLink opens in new window

WEETWOOD PARK COURT FLATS LIMITED

Company number 00925549

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)
12 May 2016 TM01 Termination of appointment of James Cullen as a director on 5 October 2015
10 Sep 2015 AP03 Appointment of Dr Ian Denis Mcmeeking as a secretary on 29 September 2014
28 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 80
21 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 AP01 Appointment of Mrs Mary Josephine Chinnery as a director on 29 September 2014
15 Oct 2014 AP01 Appointment of Mr Alan Murray as a director on 29 September 2014
15 Oct 2014 TM01 Termination of appointment of Ian Mcmeeking as a director on 29 September 2014
15 Oct 2014 TM01 Termination of appointment of Jason Hutton as a director on 29 September 2014
30 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 80
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Sep 2012 AP01 Appointment of Mrs Raymonde Elizabeth Whitten as a director
11 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
11 May 2012 TM01 Termination of appointment of Claire Nelson as a director
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Aug 2011 MEM/ARTS Memorandum and Articles of Association
19 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
09 May 2011 AD02 Register inspection address has been changed from 2a Heathfield Adel Leeds West Yorkshire LS16 6AQ England
09 May 2011 CH01 Director's details changed for Miss Laura Ann Teasdale on 5 November 2010
09 May 2011 AD03 Register(s) moved to registered inspection location
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Nov 2010 AP01 Appointment of a director