Advanced company searchLink opens in new window

WEYSPRING HOLDINGS LIMITED

Company number 09706536

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)
15 Nov 2019 AP01 Appointment of Mr Carlos Munoz Lozano as a director on 6 November 2019
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
27 Aug 2019 CS01 Confirmation statement made on 5 July 2019 with updates
16 Aug 2019 TM01 Termination of appointment of Carlos Munoz Lozano as a director on 15 August 2019
15 Feb 2019 MR01 Registration of charge 097065360005, created on 11 February 2019
14 Feb 2019 MR01 Registration of charge 097065360003, created on 11 February 2019
14 Feb 2019 MR01 Registration of charge 097065360004, created on 11 February 2019
14 Feb 2019 MR04 Satisfaction of charge 097065360002 in full
17 Oct 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
06 Jul 2018 AP01 Appointment of Miss Regine Elizabeth Moylett as a director on 29 June 2018
06 Jul 2018 AP01 Appointment of Harry Alexander Boothby as a director on 29 June 2018
06 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
03 Jul 2018 AP01 Appointment of Saji Thomas as a director on 29 June 2018
20 Jun 2018 MR04 Satisfaction of charge 097065360001 in full
04 Jun 2018 AA Accounts for a dormant company made up to 31 July 2017
18 Apr 2018 MR05 All of the property or undertaking has been released from charge 097065360001
06 Apr 2018 MR01 Registration of charge 097065360002, created on 3 April 2018
29 Aug 2017 PSC01 Notification of Harry Alexander Boothby as a person with significant control on 13 October 2016
29 Aug 2017 PSC01 Notification of Carlos Munoz as a person with significant control on 30 June 2016
29 Aug 2017 PSC07 Cessation of Patrick Francis Moylett as a person with significant control on 12 October 2016
29 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
12 May 2017 AD01 Registered office address changed from , C/O Delia Orme, Elm House Shackleford Road, Elstead, Godalming, GU8 6LB, England to C/O Alliotts, Friary Court 13-21 High Street Guildford GU1 3DL on 12 May 2017
28 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
31 Jan 2017 CERTNM Company name changed weyspring LIMITED\certificate issued on 31/01/17
  • RES15 ‐ Change company name resolution on 2017-01-17
31 Jan 2017 CONNOT Change of name notice