- Company Overview for WEIMAR MANAGEMENT COMPANY LIMITED (10214466)
- Filing history for WEIMAR MANAGEMENT COMPANY LIMITED (10214466)
- People for WEIMAR MANAGEMENT COMPANY LIMITED (10214466)
- More for WEIMAR MANAGEMENT COMPANY LIMITED (10214466)
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) |
---|---|---|---|
10 Sep 2024 | TM02 | Termination of appointment of Emily Greenwell as a secretary on 10 September 2024 | |
10 Sep 2024 | TM02 | Termination of appointment of Roy Thomas Varughese as a secretary on 10 September 2024 | |
10 Sep 2024 | TM02 | Termination of appointment of Charles Wilfrid Maxwell as a secretary on 10 September 2024 | |
10 Sep 2024 | TM02 | Termination of appointment of Douglas James Bourne as a secretary on 10 September 2024 | |
10 Sep 2024 | AD01 | Registered office address changed from Vestra Property Management Limited Swan Road Seaton EX12 2US England to Vestra Property Management Limited 3 Swan Road Seaton EX12 2US on 10 September 2024 | |
06 Sep 2024 | AP04 | Appointment of Vestra Property Management Limited as a secretary on 6 September 2024 | |
06 Sep 2024 | AD01 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA England to Vestra Property Management Limited Swan Road Seaton EX12 2US on 6 September 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
13 Oct 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
28 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
06 Apr 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
03 Oct 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
26 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
26 Feb 2018 | AD01 | Registered office address changed from First - Third Floor 25 Weimar Street London SW15 1SJ England to 22 Friars Street Sudbury Suffolk CO10 2AA on 26 February 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr James Stuart Trotter as a director on 19 February 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Giuseppe Carucci as a director on 1 November 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Raj Nair as a director on 29 August 2017 |