Advanced company searchLink opens in new window

UK PROPERTY SOLUTIONS (WEST WEY) LIMITED

Company number 12802948

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)
21 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
10 Jul 2024 TM01 Termination of appointment of Richard Alec Simmons as a director on 1 July 2024
10 Jul 2024 PSC07 Cessation of Richard Alec Simmons as a person with significant control on 1 July 2024
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
04 Dec 2023 AD01 Registered office address changed from 2 Meryton House Longbourn Windsor SL4 3TW England to Flat 2 Meryton House Longbourn Windsor Berkshire SL4 3TW on 4 December 2023
04 Dec 2023 AD01 Registered office address changed from Flat 2 Longbourn Windsor Berks SL4 3TW England to 2 Meryton House Longbourn Windsor SL4 3TW on 4 December 2023
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
05 Jul 2023 AD01 Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL England to Flat 2 Longbourn Windsor Berks SL4 3TW on 5 July 2023
23 May 2023 AA Unaudited abridged accounts made up to 31 July 2022
09 Mar 2023 AA01 Previous accounting period shortened from 31 August 2022 to 31 July 2022
07 Mar 2023 AA Total exemption full accounts made up to 31 August 2021
17 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
04 Jul 2022 AD01 Registered office address changed from 4 Brendon Drive Esher KT10 9EQ England to Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL on 4 July 2022
01 Jul 2022 RM02 Notice of ceasing to act as receiver or manager
14 Jun 2022 MR04 Satisfaction of charge 128029480001 in full
06 Jun 2022 MR01 Registration of charge 128029480002, created on 24 May 2022
23 May 2022 PSC02 Notification of Bildoo Limited as a person with significant control on 17 September 2020
23 May 2022 PSC07 Cessation of Elaine New as a person with significant control on 29 March 2021
09 Mar 2022 RM01 Appointment of receiver or manager
24 Feb 2022 PSC04 Change of details for Mr Richard Alec Simmons as a person with significant control on 20 September 2020
16 Nov 2021 MR01 Registration of charge 128029480001, created on 11 November 2021
21 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with updates
25 May 2021 AD01 Registered office address changed from 21 the Ridings Cobham KT11 2PU England to 4 Brendon Drive Esher KT10 9EQ on 25 May 2021
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 November 2020
  • GBP 200
08 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 September 2020
  • GBP 150