Advanced company searchLink opens in new window

WEST PEAK PARTNERS LTD

Company number 13112060

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)
13 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
23 May 2023 CH01 Director's details changed for Mr Benjamin George Kenneth Stocken on 5 August 2022
23 May 2023 CH01 Director's details changed for Mrs Sarah Rebecca Stocken on 5 August 2022
23 May 2023 CH01 Director's details changed for Mr Benjamin Thomas Wade on 5 August 2022
23 May 2023 CH01 Director's details changed for Mrs Lucy Wade on 5 August 2022
23 May 2023 PSC04 Change of details for Mr Benjamin Thomas Wade as a person with significant control on 5 August 2022
23 May 2023 AD01 Registered office address changed from 204 Smartbase Target Road Aviation Park West Christchurch BH23 6NW England to 109 Smartbase, Target Road Aviation Park West Christchurch Dorset BH23 6NW on 23 May 2023
23 May 2023 PSC04 Change of details for Mr Benjamin George Kenneth Stocken as a person with significant control on 5 August 2022
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 AD01 Registered office address changed from 34 Watcombe Road Bournemouth Dorset BH6 3LU England to 204 Smartbase Target Road Aviation Park West Christchurch BH23 6NW on 5 August 2022
16 Jun 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
11 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2022 MA Memorandum and Articles of Association
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
04 May 2022 PSC04 Change of details for Mr Benjamin George Kenneth Stocken as a person with significant control on 24 March 2022
04 May 2022 PSC01 Notification of Benjamin Thomas Wade as a person with significant control on 24 March 2022
04 May 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 12
22 Nov 2021 AP01 Appointment of Mrs Sarah Rebecca Stocken as a director on 10 November 2021
22 Nov 2021 AP01 Appointment of Mrs Lucy Wade as a director on 10 November 2021
18 Nov 2021 AP01 Appointment of Mr Benjamin Thomas Wade as a director on 5 November 2021
15 Nov 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 34 Watcombe Road Bournemouth Dorset BH6 3LU on 15 November 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
12 Nov 2021 PSC07 Cessation of Benjamin Bowley as a person with significant control on 12 November 2021