- Company Overview for WESTWARD HO PROPERTY LTD (12894665)
- Filing history for WESTWARD HO PROPERTY LTD (12894665)
- People for WESTWARD HO PROPERTY LTD (12894665)
- Charges for WESTWARD HO PROPERTY LTD (12894665)
- More for WESTWARD HO PROPERTY LTD (12894665)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with updates | |
01 Oct 2024 | CH01 | Director's details changed for Mr Trevor Iain Walker on 1 October 2024 | |
01 Oct 2024 | CH01 | Director's details changed for Mrs Seto Lai Heng on 1 October 2024 | |
23 Jul 2024 | PSC05 | Change of details for Walker Property Developments Ltd as a person with significant control on 10 July 2024 | |
10 Jul 2024 | TM01 | Termination of appointment of Ian Walmsley as a director on 10 July 2024 | |
27 Jun 2024 | AA01 | Previous accounting period extended from 30 September 2023 to 31 March 2024 | |
05 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
15 Sep 2023 | MR01 | Registration of charge 128946650009, created on 14 September 2023 | |
31 Aug 2023 | MR01 | Registration of charge 128946650008, created on 25 August 2023 | |
30 Aug 2023 | MR01 | Registration of charge 128946650007, created on 25 August 2023 | |
02 Aug 2023 | MR04 | Satisfaction of charge 128946650004 in full | |
02 Aug 2023 | MR04 | Satisfaction of charge 128946650005 in full | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Mar 2023 | AP01 | Appointment of Jonathan Stobbs as a director on 27 March 2023 | |
27 Mar 2023 | TM01 | Termination of appointment of Alan Peter Christie as a director on 27 March 2023 | |
27 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
12 Aug 2022 | CH01 | Director's details changed for Mr Ian Walmsley on 12 August 2022 | |
12 Aug 2022 | CH01 | Director's details changed for Mr Trevor Iain Walker on 12 August 2022 | |
12 Aug 2022 | CH01 | Director's details changed for Mrs Seto Lai Heng on 12 August 2022 | |
12 Aug 2022 | AD01 | Registered office address changed from Unit 100, Waterham Business Park Highstreet Road Waterham ME13 9EJ United Kingdom to Ritzy Offices 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY on 12 August 2022 | |
11 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Mr Alan Peter Christie on 22 November 2021 | |
03 Nov 2021 | MR01 | Registration of charge 128946650006, created on 22 October 2021 | |
13 Oct 2021 | MR01 | Registration of charge 128946650004, created on 6 October 2021 | |
13 Oct 2021 | MR01 | Registration of charge 128946650005, created on 6 October 2021 |