WEYHILL LODGE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02934790 |
Category | Private Limited Company |
Incorporated | 26 May 1994 |
Age | 30 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
WEYHILL LODGE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02934790. It was incorporated 30 years, 1 month, 12 days ago, on 26 May 1994. The company address is 62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, England.
Company Fillings
Change corporate secretary company with change date
Date: 05 Jul 2024
Action Date: 05 Jul 2024
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2024-07-05
Officer name: Hms Property Management Services Ltd
Documents
Confirmation statement with updates
Date: 28 May 2024
Action Date: 26 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-26
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type micro entity
Date: 03 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mark Collier
Termination date: 2023-02-20
Documents
Appoint person director company with name date
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Longstone
Appointment date: 2023-01-25
Documents
Confirmation statement with updates
Date: 26 May 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type micro entity
Date: 03 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 04 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Mark Collier
Appointment date: 2021-10-01
Documents
Appoint person director company with name date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arjen Shepherdson
Appointment date: 2021-09-30
Documents
Change person director company with change date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-30
Officer name: Miss Julia Ruth Mundin
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-25
Old address: C/O Hms Property Management Services Ltd 27 Kingswood Marchwood Hampshire SO40 4YQ
New address: 62 Rumbridge Street Totton Southampton SO40 9DS
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 11 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul James Funnell
Termination date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Termination director company with name termination date
Date: 22 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Alan Baynes
Termination date: 2017-10-17
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Cooper
Termination date: 2017-01-11
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 13 Mar 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Julia Mundin
Appointment date: 2015-02-06
Documents
Appoint person director company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Cooper
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type dormant
Date: 24 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Change corporate secretary company with change date
Date: 03 Jun 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-26
Officer name: Hms Property Management Services Ltd
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-26
Officer name: Stephen Alan Baynes
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-26
Officer name: Paul James Funnell
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 31 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 30/07/07 from: 113 old christchurch road bournemouth dorset BH1 1EP
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/07; full list of members
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 12/10/05 from: dickens house 15 west borough wimborne dorset BH21 1LT
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/05; full list of members
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/04; full list of members
Documents
Legacy
Date: 16 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/03; full list of members
Documents
Legacy
Date: 26 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/01; change of members
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 20 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/00; change of members
Documents
Accounts with accounts type small
Date: 24 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 01 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/99; full list of members
Documents
Legacy
Date: 02 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 07/12/98 from: dickens house 15 west borough wimborne dorset BH21 1LT
Documents
Legacy
Date: 30 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 18/11/98 from: flat 1 weyhill lodge weyhill andover hampshire SP11 0PX
Documents
Accounts with made up date
Date: 15 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Jul 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/98; full list of members
Documents
Legacy
Date: 08 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 17 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 17/09/97 from: penningtons (gag) clifton house bunnian place basingstoke hampshire RG21 1JE
Documents
Legacy
Date: 17 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
29 ALMA ROAD,SWADLINCOTE,DE11 0SD
Number: | 05173300 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 RANDOLPH CLOSE,CANTERBURY,CT1 3AZ
Number: | 10037412 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 WESSEX WAY,MAIDENHEAD,SL6 3DL
Number: | 11828058 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIGHTGUARD SECURITY CONTRACTS LTD
32 CREEDWELL ORCHARD,TAUNTON,TA4 1JY
Number: | 11612879 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 SHANNON COURT,LONDON,N16 0DB
Number: | 11381256 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICS, 2,LANCASTER,LA1 3SU
Number: | 08263066 |
Status: | ACTIVE |
Category: | Private Limited Company |