(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 27th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-02-19
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-02-19
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-02-19
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-02-19
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-09-09
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-09-09
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 089023000001 in full
filed on: 24th, June 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-19
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 3rd, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-02-19
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 5th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-02-19
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 089023000001, created on 2016-06-16
filed on: 17th, June 2016
| mortgage
|
Free Download
(46 pages)
|
(AR01) Annual return made up to 2016-02-19 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 9th, November 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed west acres development LIMITEDcertificate issued on 21/08/15
filed on: 21st, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2015-04-01
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-04-01
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Tait Walker, Bulman House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS to C/O Prestige Group Head Office Roseville Court Blair Avenue Ingleby Barwick Stockton-on-Tees TS17 5BL on 2015-08-20
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-02-19 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-18: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2015-02-28 to 2015-07-31
filed on: 3rd, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, February 2014
| incorporation
|
Free Download
(22 pages)
|