(CH01) On Fri, 23rd Feb 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Feb 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Feb 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 4 Hadleigh Bus Ctre 351 London Road, Hadleigh Benfleet Essex SS7 2BT on Mon, 19th Dec 2022 to 57a Broadway Leigh-on-Sea Essex SS9 1PE
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Dec 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Dec 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 30th Nov 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Dec 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Dec 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 23rd Dec 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Dec 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Dec 2013
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 2nd Jun 2014: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 17th Dec 2012
filed on: 21st, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On Wed, 30th Nov 2011 director's details were changed
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Dec 2011
filed on: 27th, April 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
(AP01) On Tue, 7th Jun 2011 new director was appointed.
filed on: 7th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 6th Jun 2011 new director was appointed.
filed on: 6th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 6th Jun 2011 new director was appointed.
filed on: 6th, June 2011
| officers
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, June 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed westlake properties LIMITEDcertificate issued on 02/06/11
filed on: 2nd, June 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 1st Mar 2011 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2010
| incorporation
|
Free Download
(29 pages)
|
(TM01) Director's appointment terminated on Fri, 17th Dec 2010
filed on: 17th, December 2010
| officers
|
Free Download
(1 page)
|