Advanced company searchLink opens in new window

WEST TWO PROPERTIES LIMITED

Company number 05144068

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)
14 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
03 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2019 AA Total exemption full accounts made up to 30 June 2018
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
13 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
13 Oct 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 200
12 Sep 2018 AD01 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to The Lodge Fifield Road Fifield Maidenhead SL6 2NX on 12 September 2018
19 Mar 2018 AD01 Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018
31 Dec 2017 CS01 Confirmation statement made on 31 December 2017 with updates
22 Dec 2017 PSC01 Notification of Halah Al-Shareefi as a person with significant control on 18 December 2017
22 Dec 2017 PSC01 Notification of Zaid Abbas Al-Khafaji as a person with significant control on 18 December 2017
22 Dec 2017 TM01 Termination of appointment of Mark Edward Woodruff as a director on 18 December 2017
21 Dec 2017 AP01 Appointment of Mr Zaid Abbas Al-Khafaji as a director on 18 December 2017
21 Dec 2017 PSC07 Cessation of Mark Edward Woodruff as a person with significant control on 18 December 2017
21 Dec 2017 AP01 Appointment of Mrs Halah Al-Shareefi as a director on 18 December 2017
21 Dec 2017 PSC07 Cessation of Mary Lynne Jenkins as a person with significant control on 18 December 2017
21 Dec 2017 PSC07 Cessation of Simon O'dowd as a person with significant control on 18 December 2017
21 Dec 2017 TM02 Termination of appointment of Mark Edward Woodruff as a secretary on 18 December 2017
19 Dec 2017 MR01 Registration of charge 051440680006, created on 18 December 2017
20 Oct 2017 MR04 Satisfaction of charge 4 in full
07 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
14 Sep 2017 MR04 Satisfaction of charge 051440680005 in full
06 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016