- Company Overview for WEST WICKLOW PROPERTY LIMITED (09956438)
- Filing history for WEST WICKLOW PROPERTY LIMITED (09956438)
- People for WEST WICKLOW PROPERTY LIMITED (09956438)
- Charges for WEST WICKLOW PROPERTY LIMITED (09956438)
- More for WEST WICKLOW PROPERTY LIMITED (09956438)
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
|
|
16 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 6 September 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
|
|
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
|
|
02 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 22 June 2016
|
|
31 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|