- Company Overview for WEST HOE DEVELOPMENTS LTD (09123910)
- Filing history for WEST HOE DEVELOPMENTS LTD (09123910)
- People for WEST HOE DEVELOPMENTS LTD (09123910)
- Charges for WEST HOE DEVELOPMENTS LTD (09123910)
- More for WEST HOE DEVELOPMENTS LTD (09123910)
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) |
---|---|---|---|
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2023 | TM01 | Termination of appointment of Clifford Henry Jones as a director on 20 January 2023 | |
21 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
12 Sep 2022 | MR04 | Satisfaction of charge 091239100007 in full | |
12 Sep 2022 | MR04 | Satisfaction of charge 091239100006 in full | |
28 Jul 2022 | MR04 | Satisfaction of charge 091239100001 in full | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
20 Jul 2021 | PSC07 | Cessation of Michael David O'shaughnessy as a person with significant control on 19 July 2021 | |
20 Jul 2021 | PSC02 | Notification of West Hoe Holdings Limited as a person with significant control on 19 July 2021 | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jan 2021 | MR04 | Satisfaction of charge 091239100005 in full | |
06 Jan 2021 | MR04 | Satisfaction of charge 091239100004 in full | |
04 Jan 2021 | MR01 | Registration of charge 091239100007, created on 22 December 2020 | |
22 Dec 2020 | MR01 | Registration of charge 091239100006, created on 22 December 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
28 Oct 2020 | MR04 | Satisfaction of charge 091239100002 in full | |
28 Oct 2020 | MR04 | Satisfaction of charge 091239100003 in full | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Nov 2019 | CH01 | Director's details changed for Michael David O'shaughnessy on 4 November 2019 | |
04 Nov 2019 | CH01 | Director's details changed for Mr Clifford Henry Jones on 4 November 2019 |