WEYBOURNE ESTATES LIMITED

04481145
SAFARI 14 CHERRY LANE BARROW UPON HUMBER LINCOLNSHIRE DN19 7AX

Documents

Documents
Date Category Description Pages
17 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 12 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 12 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 12 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 officers Appointment of director (Mrs Helen Clare Weightman) 2 Buy now
31 Dec 2020 accounts Annual Accounts 12 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 mortgage Registration of a charge 4 Buy now
20 May 2020 mortgage Registration of a charge 3 Buy now
20 May 2020 mortgage Registration of a charge 4 Buy now
23 Dec 2019 accounts Annual Accounts 12 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 12 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 12 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2017 accounts Amended Accounts 7 Buy now
22 Dec 2016 accounts Annual Accounts 4 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2016 accounts Annual Accounts 7 Buy now
06 Aug 2015 annual-return Annual Return 4 Buy now
22 Jan 2015 accounts Amended Accounts 7 Buy now
29 Dec 2014 accounts Annual Accounts 8 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
27 Dec 2013 accounts Annual Accounts 8 Buy now
30 Jul 2013 annual-return Annual Return 4 Buy now
01 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Jan 2013 accounts Annual Accounts 7 Buy now
13 Jul 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 7 Buy now
18 Jul 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 accounts Annual Accounts 7 Buy now
20 Jul 2010 annual-return Annual Return 4 Buy now
22 Dec 2009 accounts Annual Accounts 7 Buy now
01 Sep 2009 annual-return Return made up to 09/07/09; full list of members 3 Buy now
28 Aug 2009 officers Appointment terminated secretary brian hudson 1 Buy now
13 May 2009 accounts Annual Accounts 8 Buy now
13 May 2009 accounts Accounting reference date shortened from 31/07/2008 to 31/03/2008 1 Buy now
30 Mar 2009 officers Secretary appointed helen clare weightman 1 Buy now
01 Dec 2008 annual-return Return made up to 09/07/08; full list of members 3 Buy now
11 Nov 2008 capital Gbp ic 2/1\17/10/08\gbp sr 1@1=1\ 1 Buy now
30 Oct 2008 resolution Resolution 9 Buy now
29 May 2008 accounts Annual Accounts 7 Buy now
10 Aug 2007 annual-return Return made up to 09/07/07; full list of members 6 Buy now
04 Jun 2007 accounts Annual Accounts 7 Buy now
04 Apr 2007 address Registered office changed on 04/04/07 from: beechwood house 131 cottingham road hull east yorks HU5 2DH 1 Buy now
29 Mar 2007 officers New director appointed 1 Buy now
28 Mar 2007 officers Director resigned 1 Buy now
19 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
11 Oct 2006 officers Director's particulars changed 1 Buy now
28 Jul 2006 address Registered office changed on 28/07/06 from: university house 67 newland lincoln lincolnshire LN1 1XZ 1 Buy now
25 Jul 2006 incorporation Memorandum Articles 14 Buy now
24 Jul 2006 annual-return Return made up to 09/07/06; full list of members 6 Buy now
17 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jul 2006 accounts Annual Accounts 7 Buy now
05 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Sep 2005 officers Director's particulars changed 2 Buy now
24 Jul 2005 annual-return Return made up to 09/07/05; full list of members 6 Buy now
07 Jun 2005 miscellaneous Miscellaneous 1 Buy now
07 Jun 2005 resolution Resolution 1 Buy now
07 Jun 2005 accounts Annual Accounts 7 Buy now
04 May 2005 address Registered office changed on 04/05/05 from: beechwood house 131 cottingham road hull east yorkshire HU5 2DH 1 Buy now
06 Dec 2004 accounts Annual Accounts 7 Buy now
13 Oct 2004 address Registered office changed on 13/10/04 from: barff house barff road, potterhanworth lincoln LN4 2DU 1 Buy now
28 Jul 2004 annual-return Return made up to 09/07/04; full list of members 6 Buy now
06 Aug 2003 annual-return Return made up to 09/07/03; full list of members 6 Buy now
11 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
11 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
29 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now