WESTCOURT REAL ESTATE (EUROPE) LIMITED
Company number 07615124
- Company Overview for WESTCOURT REAL ESTATE (EUROPE) LIMITED (07615124)
- Filing history for WESTCOURT REAL ESTATE (EUROPE) LIMITED (07615124)
- People for WESTCOURT REAL ESTATE (EUROPE) LIMITED (07615124)
- Charges for WESTCOURT REAL ESTATE (EUROPE) LIMITED (07615124)
- More for WESTCOURT REAL ESTATE (EUROPE) LIMITED (07615124)
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) |
---|---|---|---|
30 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with updates | |
12 May 2024 | PSC02 | Notification of Westcourt Real Estate Development Limited as a person with significant control on 1 April 2024 | |
12 May 2024 | PSC07 | Cessation of Vinay Kumar Kapoor as a person with significant control on 1 April 2024 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
30 Nov 2022 | AD01 | Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 30 November 2022 | |
30 Nov 2022 | PSC04 | Change of details for Mr Vinay Kumar Kapoor as a person with significant control on 5 November 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Mr Vinay Kumar Kapoor on 5 November 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
17 May 2021 | PSC04 | Change of details for Mr Vinay Kumar Kapoor as a person with significant control on 28 February 2021 | |
17 May 2021 | PSC07 | Cessation of David Margason as a person with significant control on 28 February 2021 | |
10 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
01 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
26 Jul 2017 | TM01 | Termination of appointment of David Margason as a director on 9 June 2017 |