Advanced company searchLink opens in new window

WESTINGHALL PROPERTIES LTD

Company number 08837823

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 1