- Company Overview for WESTHAYNEGATE PROPERTIES LIMITED (00581368)
- Filing history for WESTHAYNEGATE PROPERTIES LIMITED (00581368)
- People for WESTHAYNEGATE PROPERTIES LIMITED (00581368)
- Charges for WESTHAYNEGATE PROPERTIES LIMITED (00581368)
- Insolvency for WESTHAYNEGATE PROPERTIES LIMITED (00581368)
- More for WESTHAYNEGATE PROPERTIES LIMITED (00581368)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jan 2019 | PSC07 | Cessation of Doris Margaret Belbin as a person with significant control on 1 November 2018 | |
18 Jan 2019 | TM02 | Termination of appointment of Peter John Belbin as a secretary on 18 January 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Peter John Belbin as a director on 18 January 2019 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
09 Feb 2018 | AP03 | Appointment of Mr Peter John Belbin as a secretary on 13 November 2013 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
16 Apr 2015 | MA | Memorandum and Articles of Association | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
23 Jun 2014 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2014
|
|
10 Jun 2014 | SH03 | Purchase of own shares. | |
06 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Mar 2014 | MR04 | Satisfaction of charge 8 in full | |
15 Mar 2014 | MR04 | Satisfaction of charge 10 in full | |
12 Feb 2014 | MR01 | Registration of charge 005813680012 | |
12 Feb 2014 | MR01 | Registration of charge 005813680013 | |
05 Feb 2014 | MR01 | Registration of charge 005813680011 | |
28 Jan 2014 | AR01 | Annual return made up to 28 January 2014 with full list of shareholders | |
16 Jan 2014 | AR01 | Annual return made up to 1 December 2013 with full list of shareholders | |
16 Jan 2014 | TM02 | Termination of appointment of Loraine Knights as a secretary |