CS01 |
Confirmation statement with no updates 2023/11/01
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099235090002, created on 2023/06/02
filed on: 5th, June 2023
| mortgage
|
Free Download
(43 pages)
|
PSC07 |
Cessation of a person with significant control 2023/02/07
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/02/07
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/02/07
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/01
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/01
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England on 2021/08/11 to 41 Woodgates Lane North Ferriby HU14 3JY
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/03/31
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/07/31
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2021/06/29, originally was 2021/06/30.
filed on: 22nd, June 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Parliament Street Hull East Yorkshire HU1 2AS United Kingdom on 2021/05/26 to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/01.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/30
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/05/01.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/03/31
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/01
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 15th, July 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened to 2020/06/30, originally was 2020/09/30.
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/01
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/09/30
filed on: 11th, October 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/20.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 1st, August 2019
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting period extended to 2019/06/30. Originally it was 2018/12/31
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/18.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/01
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/11/07
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/11/07
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/11/14
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 16th, September 2018
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/09
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/09
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/01
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/10/16
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/01.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 22nd, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2016/12/20
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2016/10/18
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099235090001, created on 2016/10/21
filed on: 26th, October 2016
| mortgage
|
Free Download
(48 pages)
|
AP01 |
New director appointment on 2016/09/21.
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed west park living LIMITEDcertificate issued on 23/12/15
filed on: 23rd, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 21st, December 2015
| incorporation
|
Free Download
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/12/21
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|