- Company Overview for WESTFERRY DEVELOPMENTS LIMITED (08025695)
- Filing history for WESTFERRY DEVELOPMENTS LIMITED (08025695)
- People for WESTFERRY DEVELOPMENTS LIMITED (08025695)
- Charges for WESTFERRY DEVELOPMENTS LIMITED (08025695)
- More for WESTFERRY DEVELOPMENTS LIMITED (08025695)
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) |
---|---|---|---|
23 Dec 2014 | MR01 | Registration of charge 080256950005, created on 17 December 2014 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Sep 2014 | MR05 | All of the property or undertaking has been released from charge 080256950004 | |
11 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
18 Feb 2014 | AP01 | Appointment of Mr Richard John Martin as a director | |
28 Oct 2013 | MR01 | Registration of charge 080256950004 | |
20 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
17 Apr 2013 | CH01 | Director's details changed for Mr Martin Stephen Ellice on 11 April 2013 | |
15 Apr 2013 | AP03 | Appointment of Mr Robert Sanderson as a secretary | |
14 Jan 2013 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Jun 2012 | MG06 | Particulars of a charge subject to which a property has been acquired / charge no: 2 | |
31 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 May 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
11 Apr 2012 | NEWINC |
Incorporation
|