- Company Overview for WEYMOUTH PROPERTIES LIMITED (04553988)
- Filing history for WEYMOUTH PROPERTIES LIMITED (04553988)
- People for WEYMOUTH PROPERTIES LIMITED (04553988)
- Charges for WEYMOUTH PROPERTIES LIMITED (04553988)
- More for WEYMOUTH PROPERTIES LIMITED (04553988)
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) |
---|---|---|---|
15 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2008 | |
18 Nov 2009 | AR01 |
Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2009-11-18
|
|
18 Nov 2009 | CH01 | Director's details changed for Simon Healy on 1 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Mr Stephen Charles Fowley on 1 October 2009 | |
26 Jan 2009 | 363a | Return made up to 04/10/08; full list of members | |
26 Jan 2009 | 288c | Director and Secretary's Change of Particulars / stephen fowley / 30/06/2008 / Title was: , now: mr; HouseName/Number was: , now: tanglewood; Street was: woodhaven house, now: arrowsmith road; Area was: 3 talbot avenue, now: canford magna; Post Town was: bournemouth, now: wimborne; Region was: , now: dorset; Post Code was: BH3 7HP, now: BH21 3BG; c | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
11 Jun 2008 | 363a | Return made up to 04/10/07; full list of members | |
05 Apr 2008 | AA | Total exemption small company accounts made up to 31 October 2006 | |
05 Apr 2008 | 287 | Registered office changed on 05/04/2008 from towngate house, 2 parkstone road poole dorset BH15 2PJ | |
11 Nov 2006 | AA | Total exemption full accounts made up to 31 October 2005 | |
11 Nov 2006 | 363s | Return made up to 04/10/06; full list of members | |
14 Dec 2005 | 363s | Return made up to 04/10/05; full list of members | |
19 Aug 2005 | AA | Total exemption full accounts made up to 31 October 2004 | |
08 Nov 2004 | 363s | Return made up to 04/10/04; full list of members | |
28 Jul 2004 | AA | Total exemption small company accounts made up to 31 October 2003 | |
03 Apr 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Mar 2004 | 395 | Particulars of mortgage/charge | |
23 Mar 2004 | 395 | Particulars of mortgage/charge | |
13 Oct 2003 | 363s | Return made up to 04/10/03; full list of members | |
13 Oct 2003 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
12 Nov 2002 | 395 | Particulars of mortgage/charge | |
28 Oct 2002 | 88(2)R | Ad 04/10/02--------- £ si 99@1=99 £ ic 1/100 |