MAY WEST PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Director's details changed for Miss Linda Darnel Westcarr on 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

30/09/2430 September 2024 Change of details for Miss Linda Darnel Westcarr as a person with significant control on 2024-09-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

25/10/2325 October 2023 Registered office address changed from 9 Shafton View Leeds West Yorkshire LS11 9LQ England to 9 Shafton View Leeds West Yorkshire LS11 9LQ on 2023-10-25

View Document

25/10/2325 October 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 9 Shafton View Leeds West Yorkshire LS11 9LQ on 2023-10-25

View Document

25/10/2325 October 2023 Registered office address changed from 9 Shafton View Leeds West Yorkshire LS11 9LQ England to 9 Shafton View Leeds West Yorkshire LS11 9LQ on 2023-10-25

View Document

25/10/2325 October 2023 Registered office address changed from 9 Shafton View Leeds West Yorkshire LS11 9LQ England to 9 Shafton View Leeds West Yorkshire LS11 9LQ on 2023-10-25

View Document

25/10/2325 October 2023 Registered office address changed from 9 Shafton View Leeds West Yorkshire LS11 9LQ England to 9 Shafton View Leeds West Yorkshire LS11 9LQ on 2023-10-25

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/05/2130 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 PREVEXT FROM 31/08/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

02/03/202 March 2020 CHANGE OF NAME 03/02/2020

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121809390001

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121809390002

View Document

30/08/1930 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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