(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-05-04
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed westree developments LIMITEDcertificate issued on 24/02/23
filed on: 24th, February 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-05-04
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-05-04
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-04
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 3rd, March 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Elizabeth House 39 York Road London SE1 7NQ on 2019-07-01
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-05-04
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2018-10-25
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 8th, February 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2018-07-04
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-06-26
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-06-26
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2018-06-26
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-05-05
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-05-04
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2017-05-05
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-05-05
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-04-13
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Clarendon Place King Street Maidstone Kent ME14 2EA United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 2018-04-05
filed on: 5th, April 2018
| address
|
Free Download
(2 pages)
|
(CH01) On 2018-03-21 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, May 2017
| incorporation
|
Free Download
(25 pages)
|