WEST PARK PROJECT MANAGEMENT LTD

Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN COMBA / 15/02/2019

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / SIMON JOHN COMBA / 15/02/2019

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 7 STONE DRIVE SHIFNAL SHROPSHIRE TF11 9LX ENGLAND

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

13/03/1713 March 2017 COMPANY RESTORED ON 13/03/2017

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

24/01/1724 January 2017 STRUCK OFF AND DISSOLVED

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 11 KINGSLAND ROAD WEST PARK WOLVERHAMPTON WEST MIDLANDS WV1 4PH

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 PREVSHO FROM 31/08/2014 TO 31/05/2014

View Document

29/08/1429 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/04/1416 April 2014 SECRETARY APPOINTED MRS CLAIRE ELIZABETH COMBA

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE COMBA

View Document

06/09/136 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/09/1226 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

25/01/1225 January 2012 Annual return made up to 14 August 2011 with full list of shareholders

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

06/01/116 January 2011 Annual return made up to 14 August 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN COMBA / 01/01/2010

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM SUITE 212 33 QUEENS STREET WOLVERHAMPTON WEST MIDLANDS WV1 3AP

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/10/0929 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 11 KINGSLAND RD WEST PARK WOLVERHAMPTON WV1 4PH

View Document

25/04/0825 April 2008 DISS40 (DISS40(SOAD))

View Document

24/04/0824 April 2008 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE COMBE / 14/08/2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FIRST GAZETTE

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company