WEST REGISTER (REALISATIONS) LIMITED
Company number SC266701
- Company Overview for WEST REGISTER (REALISATIONS) LIMITED (SC266701)
- Filing history for WEST REGISTER (REALISATIONS) LIMITED (SC266701)
- People for WEST REGISTER (REALISATIONS) LIMITED (SC266701)
- Charges for WEST REGISTER (REALISATIONS) LIMITED (SC266701)
- More for WEST REGISTER (REALISATIONS) LIMITED (SC266701)
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) |
---|---|---|---|
31 May 2024 | PSC05 | Change of details for Natwest Markets Plc as a person with significant control on 30 April 2024 | |
31 May 2024 | PSC07 | Cessation of N.C. Head Office Nominees Limited as a person with significant control on 30 April 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
12 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
26 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
16 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Jul 2022 | AP01 | Appointment of Mr Howard Nicholas Ferguson Martin as a director on 4 July 2022 | |
16 Jun 2022 | TM01 | Termination of appointment of Mark Brandwood as a director on 14 June 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
27 Apr 2022 | PSC05 | Change of details for Natwest Markets Plc as a person with significant control on 6 April 2016 | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Sep 2021 | CH01 | Director's details changed for Mark Brandwood on 7 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr James Mccubbin Rowney on 7 September 2021 | |
29 Jul 2021 | PSC05 | Change of details for N.C. Head Office Nominees Limited as a person with significant control on 9 September 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
28 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Sep 2020 | AD01 | Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 9 September 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
23 Mar 2020 | PSC02 | Notification of N.C. Head Office Nominees Limited as a person with significant control on 6 April 2016 | |
20 Mar 2020 | PSC05 | Change of details for The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 | |
27 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
20 Nov 2019 | AP04 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 18 November 2019 | |
20 Nov 2019 | TM02 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 18 November 2019 | |
10 Oct 2019 | MR04 | Satisfaction of charge SC2667010001 in full | |
03 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates |