- Company Overview for WESTON HOUSE (STAMFORD) LTD (09350269)
- Filing history for WESTON HOUSE (STAMFORD) LTD (09350269)
- People for WESTON HOUSE (STAMFORD) LTD (09350269)
- More for WESTON HOUSE (STAMFORD) LTD (09350269)
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) |
---|---|---|---|
21 Dec 2018 | PSC07 | Cessation of Tessa Margaret Cheney as a person with significant control on 19 December 2017 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Jan 2018 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
17 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2017
|
|
10 Jan 2018 | AP01 | Appointment of Andrew James Dennis as a director on 19 December 2017 | |
10 Jan 2018 | AP01 | Appointment of Isobel Stella Goodwin as a director on 19 December 2017 | |
10 Jan 2018 | AP01 | Appointment of Tom Charles Holdup as a director on 19 December 2017 | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
15 Nov 2016 | AP01 | Appointment of Tessa Margaret Cheney as a director on 26 October 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from C/O Kingsmead Accounting Ltd 3 North Street Oadby Leicester LE2 5AH United Kingdom to Weston House Gas Street Stamford Lincolnshire PE9 2AN on 15 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Jeremy John Maxwell Burton as a director on 26 October 2016 | |
05 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-03-24
|
|
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-11
|