- Company Overview for WESTERN UK ESTATES (NW) LTD (08289738)
- Filing history for WESTERN UK ESTATES (NW) LTD (08289738)
- People for WESTERN UK ESTATES (NW) LTD (08289738)
- Charges for WESTERN UK ESTATES (NW) LTD (08289738)
- More for WESTERN UK ESTATES (NW) LTD (08289738)
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) |
---|---|---|---|
08 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Apr 2016 | MR01 | Registration of charge 082897380025, created on 19 April 2016 | |
27 Apr 2016 | MR01 | Registration of charge 082897380024, created on 19 April 2016 | |
14 Apr 2016 | AA01 | Previous accounting period shortened from 28 November 2015 to 31 July 2015 | |
24 Mar 2016 | MR01 | Registration of charge 082897380022, created on 18 March 2016 | |
24 Mar 2016 | MR01 | Registration of charge 082897380023, created on 18 March 2016 | |
09 Mar 2016 | MR01 | Registration of charge 082897380021, created on 2 March 2016 | |
15 Feb 2016 | AA | Total exemption small company accounts made up to 29 November 2014 | |
12 Jan 2016 | MR01 | Registration of charge 082897380020, created on 12 January 2016 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 29 November 2013 | |
19 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
22 Jul 2015 | AP01 | Appointment of Mr Oliver Rudi Lipson as a director on 31 March 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Daniel-Thomas Lloyd as a director on 31 March 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
07 Nov 2014 | AD01 | Registered office address changed from 10Th Floor 3 Hardman Street Manchester M3 3HF to 2 Penny Black Court Barton Road Worsley Manchester M28 2PD on 7 November 2014 | |
05 Nov 2014 | AA01 | Previous accounting period shortened from 29 November 2013 to 28 November 2013 | |
03 Sep 2014 | MR01 | Registration of charge 082897380019, created on 3 September 2014 | |
07 Aug 2014 | AA01 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 | |
16 Apr 2014 | MR01 | Registration of charge 082897380018 | |
03 Mar 2014 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-03-03
|
|
23 Dec 2013 | MR01 | Registration of charge 082897380017 | |
14 Dec 2013 | MR01 | Registration of charge 082897380016 | |
13 Dec 2013 | MR01 | Registration of charge 082897380015 | |
21 Nov 2013 | MR01 | Registration of charge 082897380014 | |
16 Oct 2013 | MR01 | Registration of charge 082897380013 |