Weald Park Property Company Ltd was registered on 09 March 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The business has 2 directors listed as Fry, Philip John, Cuthbert, Margaret Ann.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRY, Philip John | 09 March 2000 | - | 1 |
CUTHBERT, Margaret Ann | 09 March 2000 | 22 December 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 25 March 2019 | |
PSC04 - N/A | 23 November 2018 | |
CH01 - Change of particulars for director | 23 November 2018 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 21 August 2017 | |
TM01 - Termination of appointment of director | 16 August 2017 | |
CS01 - N/A | 13 March 2017 | |
MR01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 01 August 2016 | |
MR01 - N/A | 29 June 2016 | |
AR01 - Annual Return | 17 March 2016 | |
TM01 - Termination of appointment of director | 07 January 2016 | |
TM02 - Termination of appointment of secretary | 23 December 2015 | |
CERTNM - Change of name certificate | 27 November 2015 | |
CONNOT - N/A | 27 November 2015 | |
AP01 - Appointment of director | 14 August 2015 | |
AA - Annual Accounts | 21 July 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 12 June 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 15 August 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AD01 - Change of registered office address | 10 January 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH03 - Change of particulars for secretary | 22 March 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363s - Annual Return | 28 April 2007 | |
AA - Annual Accounts | 13 September 2006 | |
363s - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 13 October 2005 | |
363s - Annual Return | 11 July 2005 | |
363s - Annual Return | 11 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2005 | |
AA - Annual Accounts | 20 October 2004 | |
287 - Change in situation or address of Registered Office | 12 July 2004 | |
363s - Annual Return | 23 March 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 28 March 2003 | |
363s - Annual Return | 29 January 2003 | |
AA - Annual Accounts | 08 November 2002 | |
287 - Change in situation or address of Registered Office | 26 July 2002 | |
RESOLUTIONS - N/A | 16 May 2002 | |
123 - Notice of increase in nominal capital | 16 May 2002 | |
AA - Annual Accounts | 26 February 2002 | |
363s - Annual Return | 11 April 2001 | |
288a - Notice of appointment of directors or secretaries | 04 April 2000 | |
288a - Notice of appointment of directors or secretaries | 04 April 2000 | |
288b - Notice of resignation of directors or secretaries | 04 April 2000 | |
288b - Notice of resignation of directors or secretaries | 04 April 2000 | |
NEWINC - New incorporation documents | 09 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 August 2016 | Outstanding |
N/A |
A registered charge | 29 June 2016 | Outstanding |
N/A |