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)
07 Dec 2018 PSC02 Notification of West Wicklow Holdings Limited as a person with significant control on 21 November 2018
07 Dec 2018 PSC02 Notification of Castlecap Investments Limited as a person with significant control on 21 November 2018
07 Dec 2018 PSC07 Cessation of David Alexander Carroll Reid Scott as a person with significant control on 21 November 2018
31 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2018 SH01 Statement of capital following an allotment of shares on 6 September 2018
  • GBP 5,930,200
  • ANNOTATION Clarification a second filed SH01 was registered on 19/12/2018.
13 Sep 2018 PSC01 Notification of David Alexander Carroll Reid Scott as a person with significant control on 26 January 2018
12 Sep 2018 PSC07 Cessation of Piers Charles Kirshaw Rooke as a person with significant control on 6 April 2016
12 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2018 CS01 Confirmation statement made on 20 June 2018 with updates
31 Jul 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 4,850,101
11 Jul 2018 SH10 Particulars of variation of rights attached to shares
11 Jul 2018 SH08 Change of share class name or designation
10 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Settlement agreement 26/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 650,100
31 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2018 AA Unaudited abridged accounts made up to 31 August 2017
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 4,500,101
18 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
18 Jul 2017 PSC01 Notification of Piers Charles Kirshaw Rooke as a person with significant control on 6 April 2016
30 May 2017 AA Unaudited abridged accounts made up to 31 August 2016
11 May 2017 CH01 Director's details changed for Mr Piers Charles Kirshaw Rooke on 11 May 2017
06 Oct 2016 CH01 Director's details changed for Mr Piers Charles Kirshaw Rooke on 6 October 2016
24 Jun 2016 AD01 Registered office address changed from 67 Grosvenor St Mayfair London W1K 3JN England to 1 & 2 the Barn Oldwick West Stoke Road West Lavant Chichester West Sussex PO18 9AA on 24 June 2016
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 650,100