Advanced company searchLink opens in new window

WEST WICKLOW PROPERTY LIMITED

Company number 09956438

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)
25 Nov 2024 AA Total exemption full accounts made up to 31 August 2024
20 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
04 Apr 2024 CH03 Secretary's details changed
03 Apr 2024 CH01 Director's details changed for Mr Kevin Andrew Coppard on 3 April 2024
03 Apr 2024 AD01 Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road West Lavant Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 3 April 2024
03 Apr 2024 CH01 Director's details changed for Mr Piers Charles Kirshaw Rooke on 2 April 2024
18 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
30 May 2023 MR01 Registration of charge 099564380001, created on 25 May 2023
15 Mar 2023 CS01 Confirmation statement made on 4 August 2022 with no updates
05 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
28 Jun 2022 TM01 Termination of appointment of David Alexander Carroll Reid Scott as a director on 22 June 2022
23 Jun 2022 AP01 Appointment of Mr Kevin Andrew Coppard as a director on 22 June 2022
04 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
05 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
23 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 20 June 2019
06 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
23 Apr 2020 AA Unaudited abridged accounts made up to 31 August 2019
18 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/02/2021.
12 Mar 2019 AA Unaudited abridged accounts made up to 31 August 2018
19 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 September 2018
  • GBP 5,930,201
14 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2018 AP01 Appointment of Mr David Alexander Carroll Reid Scott as a director on 21 November 2018