WEYHILL LODGE MANAGEMENT COMPANY LIMITED

62 Rumbridge Street 62 Rumbridge Street, Southampton, SO40 9DS, England
StatusACTIVE
Company No.02934790
CategoryPrivate Limited Company
Incorporated26 May 1994
Age30 years, 1 month, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Cooper

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/01; change of members

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/00; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/98; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 17 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

3QD DEVELOPMENTS LIMITED

29 ALMA ROAD,SWADLINCOTE,DE11 0SD

Number:05173300
Status:ACTIVE
Category:Private Limited Company

NEW START AGENCY LIMITED

10 RANDOLPH CLOSE,CANTERBURY,CT1 3AZ

Number:10037412
Status:ACTIVE
Category:Private Limited Company

PAYWAY LIMITED

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

SAMUEL E COTTON LIMITED

45 SHANNON COURT,LONDON,N16 0DB

Number:11381256
Status:ACTIVE
Category:Private Limited Company

TECHNALOGIC LIMITED

ICS, 2,LANCASTER,LA1 3SU

Number:08263066
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source