- 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) |
---|---|---|---|
04 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with updates | |
31 Jul 2019 | PSC04 | Change of details for Michael David O'shaughnessy as a person with significant control on 25 July 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Dec 2018 | AD01 | Registered office address changed from Harscombe House 1 Darklake View Estover Plymouth PL6 7TL United Kingdom to Barbican House 36 New Street Plymouth Devon PL1 2NA on 7 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
24 Oct 2018 | CH01 | Director's details changed for Michael David O'shaughnessy on 24 October 2018 | |
24 Oct 2018 | CH01 | Director's details changed for Mr Clifford Henry Jones on 24 October 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Clifford Henry Jones as a director on 24 August 2018 | |
09 Aug 2018 | MR01 | Registration of charge 091239100005, created on 2 August 2018 | |
07 Aug 2018 | MR01 | Registration of charge 091239100004, created on 2 August 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
04 Apr 2017 | MR01 |
Registration of charge 091239100002, created on 30 March 2017
|
|
04 Apr 2017 | MR01 | Registration of charge 091239100003, created on 30 March 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from C/O Barbican Accountants Ltd Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA to Harscombe House 1 Darklake View Estover Plymouth PL6 7TL on 31 March 2017 | |
30 Mar 2017 | MR01 | Registration of charge 091239100001, created on 30 March 2017 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
07 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Apr 2016 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
18 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | TM01 | Termination of appointment of Lisa Michelle Jones as a director on 10 July 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Clifford Jones as a director on 10 July 2015 | |
03 Dec 2014 | CERTNM |
Company name changed jay developments (vauxhall heights) LTD\certificate issued on 03/12/14
|