Advanced company searchLink opens in new window

WESTCOURT REAL ESTATE (EUROPE) LIMITED

Company number 07615124

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)
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