UK PROPERTY SOLUTIONS (WEST WEY) LIMITED
Company number 12802948
- Company Overview for UK PROPERTY SOLUTIONS (WEST WEY) LIMITED (12802948)
- Filing history for UK PROPERTY SOLUTIONS (WEST WEY) LIMITED (12802948)
- People for UK PROPERTY SOLUTIONS (WEST WEY) LIMITED (12802948)
- Charges for UK PROPERTY SOLUTIONS (WEST WEY) LIMITED (12802948)
- Insolvency for UK PROPERTY SOLUTIONS (WEST WEY) LIMITED (12802948)
- More for UK PROPERTY SOLUTIONS (WEST WEY) LIMITED (12802948)
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
|
|
08 Jan 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 September 2020
|