WELDON RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 10950908
- Company Overview for WELDON RESIDENTS MANAGEMENT COMPANY LIMITED (10950908)
- Filing history for WELDON RESIDENTS MANAGEMENT COMPANY LIMITED (10950908)
- People for WELDON RESIDENTS MANAGEMENT COMPANY LIMITED (10950908)
- More for WELDON RESIDENTS MANAGEMENT COMPANY LIMITED (10950908)
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) |
---|---|---|---|
20 Feb 2025 | AA | Accounts for a dormant company made up to 30 September 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 30 September 2023 | |
11 Sep 2023 | PSC08 | Notification of a person with significant control statement | |
11 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with updates | |
11 Sep 2023 | PSC07 | Cessation of Mulberry Property Developments Ltd as a person with significant control on 11 September 2023 | |
03 Apr 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with updates | |
08 Mar 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
17 Aug 2021 | TM01 | Termination of appointment of Jonathan Colin Tate as a director on 17 August 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Tony Barry Flatters as a director on 17 August 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Steven Jason Mitchell as a director on 17 August 2021 | |
17 Aug 2021 | AP01 | Appointment of Mr Michael Robert Pett as a director on 17 August 2021 | |
16 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
11 Sep 2020 | AD01 | Registered office address changed from Nene House 4 Rushmills Northampton NN4 7YB England to A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT on 11 September 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN United Kingdom to Nene House 4 Rushmills Northampton NN4 7YB on 26 August 2020 | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
29 May 2020 | AP04 | Appointment of Ground Solutions Uk Limited as a secretary on 28 May 2020 | |
19 Feb 2020 | SH08 | Change of share class name or designation | |
19 Feb 2020 | SH10 | Particulars of variation of rights attached to shares | |
21 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
19 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
12 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 28 January 2019
|