Advanced company searchLink opens in new window

WESTCOURT PROPERTIES LIMITED

Company number 02684943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Sep 2015 MR01 Registration of charge 026849430039, created on 4 September 2015
03 Sep 2015 AD02 Register inspection address has been changed from 8 North Park Road Harrogate North Yorkshire HG1 5PG United Kingdom to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY
02 Sep 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
10 Jul 2015 MR04 Satisfaction of charge 32 in full
10 Jul 2015 MR04 Satisfaction of charge 33 in full
07 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
18 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
18 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 37
18 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 38
26 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
27 Jun 2012 AA Accounts for a small company made up to 31 December 2011
01 Dec 2011 TM01 Termination of appointment of Kenneth Hodgson as a director
17 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
17 Aug 2011 AA Accounts for a small company made up to 31 December 2010
29 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
29 Jul 2010 AD03 Register(s) moved to registered inspection location
28 Jul 2010 AD02 Register inspection address has been changed
21 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 36
21 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 35
20 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 34
06 Jul 2010 AP03 Appointment of Mr Timothy Matthew Joseph Hodgson as a secretary
06 Jul 2010 TM02 Termination of appointment of Kenneth Hodgson as a secretary