Advanced company searchLink opens in new window

WEYBRIDGE PROPERTY INVESTMENT LTD

Company number 08853913

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)
27 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
29 Apr 2024 AA Micro company accounts made up to 31 August 2023
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
26 Apr 2023 AA Micro company accounts made up to 31 August 2022
21 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
13 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2022 CS01 Confirmation statement made on 21 January 2022 with updates
20 Feb 2022 AD01 Registered office address changed from 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Rd, Harrow, HA1 3EX England to 43a High Street Barkingside Ilford IG6 2AD on 20 February 2022
20 Feb 2022 PSC07 Cessation of Carpe Investments Ltd as a person with significant control on 10 February 2022
20 Feb 2022 TM01 Termination of appointment of Bhavna Patel as a director on 10 February 2022
20 Feb 2022 TM01 Termination of appointment of Jason Maynard Sobey as a director on 10 February 2022
20 Feb 2022 PSC07 Cessation of Audley Square Properties Ltd as a person with significant control on 10 February 2022
29 May 2021 AA Total exemption full accounts made up to 31 August 2020
14 Apr 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
10 Feb 2021 AA01 Previous accounting period shortened from 30 January 2021 to 31 August 2020
29 May 2020 AA Total exemption full accounts made up to 30 January 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 30 January 2019
07 Oct 2019 AD01 Registered office address changed from 95 Valley Walk Croxley Green Rickmansworth WD3 3TQ England to 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Rd, Harrow, HA1 3EX on 7 October 2019
07 Feb 2019 AA Total exemption full accounts made up to 30 January 2018
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
31 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
19 Jun 2018 AD01 Registered office address changed from 43 Ashley Avenue Ilford Essex IG6 2JF to 95 Valley Walk Croxley Green Rickmansworth WD3 3TQ on 19 June 2018