WEST REGISTER (PROPERTY INVESTMENTS) LIMITED
Company number SC140588
- Company Overview for WEST REGISTER (PROPERTY INVESTMENTS) LIMITED (SC140588)
- Filing history for WEST REGISTER (PROPERTY INVESTMENTS) LIMITED (SC140588)
- People for WEST REGISTER (PROPERTY INVESTMENTS) LIMITED (SC140588)
- Charges for WEST REGISTER (PROPERTY INVESTMENTS) LIMITED (SC140588)
- More for WEST REGISTER (PROPERTY INVESTMENTS) LIMITED (SC140588)
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) |
---|---|---|---|
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
08 Nov 2017 | PSC02 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 | |
17 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Oct 2016 | AUD | Auditor's resignation | |
08 Sep 2016 | TM01 | Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 | |
25 Jan 2016 | AP01 | Appointment of Mark Brandwood as a director on 5 January 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Helen Christine Gordon as a director on 31 October 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Apr 2015 | TM01 | Termination of appointment of Ian Roberts as a director on 31 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Aubrey John Adams as a director on 11 March 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
17 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Sep 2014 | AP01 | Appointment of Declan Joseph Hourican as a director on 5 September 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 | |
12 Mar 2014 | MR01 | Registration of charge 1405880002 | |
19 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
15 Oct 2013 | MR01 | Registration of charge 1405880001 | |
20 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Aug 2012 | AP01 | Appointment of Kavita Gopinathan as a director | |
10 Aug 2012 | TM01 | Termination of appointment of Nadim Sheikh as a director |