- Company Overview for WESTCOURT PROPERTIES LIMITED (02684943)
- Filing history for WESTCOURT PROPERTIES LIMITED (02684943)
- People for WESTCOURT PROPERTIES LIMITED (02684943)
- Charges for WESTCOURT PROPERTIES LIMITED (02684943)
- More for WESTCOURT PROPERTIES LIMITED (02684943)
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) |
---|---|---|---|
22 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
07 Jun 2019 | MR01 | Registration of charge 026849430046, created on 3 June 2019 | |
06 Jun 2019 | MR01 | Registration of charge 026849430044, created on 3 June 2019 | |
06 Jun 2019 | MR01 | Registration of charge 026849430045, created on 3 June 2019 | |
05 Jun 2019 | MR01 | Registration of charge 026849430043, created on 3 June 2019 | |
03 Jun 2019 | MR04 | Satisfaction of charge 026849430041 in full | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
15 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
14 Jul 2018 | MR04 | Satisfaction of charge 026849430040 in full | |
06 Dec 2017 | MR01 | Registration of charge 026849430042, created on 5 December 2017 | |
14 Oct 2017 | MR04 | Satisfaction of charge 36 in full | |
14 Oct 2017 | MR04 | Satisfaction of charge 35 in full | |
14 Oct 2017 | MR04 | Satisfaction of charge 31 in full | |
14 Oct 2017 | MR04 | Satisfaction of charge 34 in full | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
23 Jun 2017 | TM02 | Termination of appointment of Timothy Matthew Joseph Hodgson as a secretary on 19 June 2017 | |
10 Apr 2017 | MR01 | Registration of charge 026849430040, created on 31 March 2017 | |
10 Apr 2017 | MR01 | Registration of charge 026849430041, created on 31 March 2017 | |
22 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 May 2016 | AD03 | Register(s) moved to registered inspection location Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW | |
03 May 2016 | AP04 | Appointment of York Place Company Secretaries Limited as a secretary on 17 February 2016 | |
22 Apr 2016 | AD02 | Register inspection address has been changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY United Kingdom to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW |