- Company Overview for WESTCOURT GROUP LIMITED (02953424)
- Filing history for WESTCOURT GROUP LIMITED (02953424)
- People for WESTCOURT GROUP LIMITED (02953424)
- Charges for WESTCOURT GROUP LIMITED (02953424)
- More for WESTCOURT GROUP LIMITED (02953424)
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) |
---|---|---|---|
21 Feb 2020 | TM02 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 17 February 2020 | |
31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
22 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
21 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2018 | SH08 | Change of share class name or designation | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
14 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
14 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 | |
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 | |
03 May 2016 | AP04 | Appointment of York Place Company Secretaries Limited as a secretary on 17 February 2016 | |
22 Apr 2016 | AD03 | Register(s) moved to registered inspection location Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW | |
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 | |
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
|
|
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
|
|
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Mar 2014 | SH08 | Change of share class name or designation | |
11 Mar 2014 | CC04 | Statement of company's objects |