- Company Overview for WESTINGHALL PROPERTIES LTD (08837823)
- Filing history for WESTINGHALL PROPERTIES LTD (08837823)
- People for WESTINGHALL PROPERTIES LTD (08837823)
- Charges for WESTINGHALL PROPERTIES LTD (08837823)
- More for WESTINGHALL PROPERTIES LTD (08837823)
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) |
---|---|---|---|
12 Sep 2017 | MR04 | Satisfaction of charge 088378230002 in full | |
12 Sep 2017 | MR04 | Satisfaction of charge 088378230003 in full | |
07 Sep 2017 | MR04 | Satisfaction of charge 088378230001 in full | |
27 Jul 2017 | MR01 | Registration of charge 088378230002, created on 13 July 2017 | |
27 Jul 2017 | MR01 | Registration of charge 088378230003, created on 13 July 2017 | |
11 May 2017 | TM01 | Termination of appointment of Graham Edward Lake as a director on 19 April 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
02 Feb 2017 | AP01 | Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 | |
04 May 2016 | AD01 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 4 May 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
10 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
09 May 2014 | MR01 | Registration of charge 088378230001 | |
19 Feb 2014 | AP01 | Appointment of Mrs Carol Allen as a director | |
19 Feb 2014 | AP01 | Appointment of Mr Graham Edward Lake as a director | |
19 Feb 2014 | AD01 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4HB United Kingdom on 19 February 2014 | |
18 Feb 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 February 2014 | |
18 Feb 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
09 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-09
|