Advanced company searchLink opens in new window

WESTON HOUSE MANAGEMENT COMPANY LIMITED

Company number 04231285

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)
20 Jan 2017 TM02 Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017
20 Jan 2017 AD01 Registered office address changed from 7 Rodney Road Cheltenham Gloucestershire GL50 1HX to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017
20 Jan 2017 TM02 Termination of appointment of Johanne Coupe as a secretary on 19 January 2017
20 Jan 2017 AP04 Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017
28 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 8 June 2016 no member list
14 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
25 Jul 2015 CH04 Secretary's details changed for Daisy Estate Managers Ltd on 1 July 2015
12 Jun 2015 AR01 Annual return made up to 8 June 2015 no member list
11 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
07 Sep 2014 AR01 Annual return made up to 8 June 2014 no member list
29 May 2014 AP01 Appointment of Mr Michael Charles Clack as a director
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Mar 2014 TM01 Termination of appointment of Murray Beamish as a director
08 Sep 2013 AP04 Appointment of Daisy Estate Managers Ltd as a secretary
13 Jun 2013 AR01 Annual return made up to 8 June 2013 no member list
08 May 2013 AD01 Registered office address changed from C/O Daisy Estate Managers the Forum Lansdown Road Cheltenham Gloucestershire GL50 2JA United Kingdom on 8 May 2013
22 Mar 2013 AP03 Appointment of Mrs Johanne Coupe as a secretary
24 Jan 2013 AP01 Appointment of Mr Murrary Laurence Robert Beamish as a director
16 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
16 Jan 2013 TM02 Termination of appointment of Cambray Property Management as a secretary
16 Jan 2013 AD01 Registered office address changed from Walmer House 32 Bath Street Cheltenham Glos GL50 1YA United Kingdom on 16 January 2013
12 Jun 2012 AR01 Annual return made up to 8 June 2012 no member list
29 Dec 2011 AA Accounts for a dormant company made up to 30 June 2011
14 Jun 2011 AR01 Annual return made up to 8 June 2011 no member list