Advanced company searchLink opens in new window

WESTCHURCH HOMES LIMITED

Company number 09084926

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)
03 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 17/12/2020
  • RES12 ‐ Resolution of varying share rights or name
03 Feb 2021 SH08 Change of share class name or designation
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
12 Aug 2020 MR01 Registration of charge 090849260009, created on 29 July 2020
03 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
01 Jul 2020 AA01 Current accounting period shortened from 31 October 2019 to 30 June 2019
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
15 Apr 2019 MR01 Registration of charge 090849260008, created on 10 April 2019
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 5,801,000
11 Feb 2019 RESOLUTIONS Resolutions
  • RES14 ‐ That the sum of £1,800,000 standing to the loan account of the company as a liability of the company to charles richard topham b and is hereby capitalised in 1,800,000 0.1umulative redeemable preference shares of £1 each 29/01/2019
07 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
07 Feb 2019 MR01 Registration of charge 090849260007, created on 25 January 2019
16 Jan 2019 MR01 Registration of charge 090849260006, created on 9 January 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 October 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 AA01 Previous accounting period shortened from 31 March 2019 to 31 October 2018
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 4,001,000
22 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Capitilisation of loan 31/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share xfer 04/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2018 MA Memorandum and Articles of Association
04 May 2018 AP01 Appointment of Mr Ian Matthew Stocker as a director on 4 May 2018
02 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
24 Nov 2017 TM01 Termination of appointment of Antony John Grimshaw as a director on 17 November 2017
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
28 Sep 2017 SH08 Change of share class name or designation