WESTON CLOSE MANAGEMENT COMPANY LIMITED - BARNET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-07-19 View Report
Accounts. Accounts type dormant. 2022-12-09 View Report
Confirmation statement. Statement with no updates. 2022-07-19 View Report
Accounts. Accounts type dormant. 2021-11-24 View Report
Confirmation statement. Statement with no updates. 2021-07-19 View Report
Accounts. Accounts type dormant. 2020-11-13 View Report
Address. Change date: 2020-08-05. New address: 63 Darlands Drive Barnet EN5 2DE. Old address: Goffs House Goffs Lane Goffs Oak Hertfordshire EN7 5HG. 2020-08-05 View Report
Confirmation statement. Statement with no updates. 2020-07-20 View Report
Confirmation statement. Statement with no updates. 2019-08-05 View Report
Accounts. Accounts type dormant. 2019-06-04 View Report
Accounts. Accounts type dormant. 2018-09-10 View Report
Confirmation statement. Statement with no updates. 2018-07-19 View Report
Accounts. Accounts type dormant. 2017-12-12 View Report
Confirmation statement. Statement with no updates. 2017-10-30 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-10-16 View Report
Officers. Appointment date: 2015-09-09. Officer name: Mrs Gillian Elizabeth Marshall. 2016-10-16 View Report
Officers. Officer name: Mrs Anne Margaret Fendt. Appointment date: 2015-09-09. 2016-10-16 View Report
Officers. Officer name: Mr Martin Desmond Dowling. Appointment date: 2015-09-09. 2016-10-16 View Report
Officers. Appointment date: 2015-09-09. Officer name: Mr Michael John Clark. 2016-10-16 View Report
Officers. Appointment date: 2015-09-09. Officer name: Mr Simon Alexander Brock-Gunn. 2016-10-16 View Report
Officers. Officer name: Robert Leslie Parker. Termination date: 2015-09-09. 2016-10-16 View Report
Officers. Termination date: 2015-09-09. Officer name: Barry Denmead. 2016-10-16 View Report
Officers. Termination date: 2015-09-09. Officer name: Robert Leslie Parker. 2016-10-16 View Report
Annual return. With made up date no member list. 2016-08-11 View Report
Address. Old address: Beechwood House 5 Arlington Business Park Whittle Way, Stevenage Hertfordshire SG1 2BD. Change date: 2016-08-02. New address: Goffs House Goffs Lane Goffs Oak Hertfordshire EN7 5HG. 2016-08-02 View Report
Gazette. Gazette filings brought up to date. 2016-03-12 View Report
Accounts. Accounts type total exemption full. 2016-03-09 View Report
Gazette. Gazette notice compulsory. 2016-03-08 View Report
Annual return. With made up date no member list. 2015-07-09 View Report
Accounts. Accounts type total exemption full. 2014-11-13 View Report
Annual return. With made up date no member list. 2014-07-10 View Report
Accounts. Accounts type total exemption full. 2013-11-25 View Report
Annual return. With made up date no member list. 2013-08-08 View Report
Accounts. Accounts type total exemption full. 2012-12-17 View Report
Annual return. With made up date no member list. 2012-07-04 View Report
Accounts. Change account reference date company current extended. 2012-02-23 View Report
Accounts. Accounts type total exemption full. 2011-06-30 View Report
Annual return. With made up date no member list. 2011-06-29 View Report
Annual return. With made up date no member list. 2011-06-29 View Report
Accounts. Accounts type total exemption full. 2010-06-21 View Report
Address. Change sail address company. 2010-06-17 View Report
Accounts. Accounts type total exemption full. 2009-07-16 View Report
Annual return. Legacy. 2009-06-17 View Report
Accounts. Accounts type total exemption full. 2008-07-28 View Report
Annual return. Legacy. 2008-06-16 View Report
Accounts. Accounts type total exemption full. 2007-07-30 View Report
Annual return. Legacy. 2007-06-19 View Report
Address. Description: Location of debenture register. 2007-06-19 View Report