WEST HOE PROPERTY MANAGEMENT NO2 LIMITED

Company Documents

DateDescription
13/10/2513 October 2025 NewAppointment of Mr Ambroise Georges Ulysse Ledun as a director on 2025-10-13

View Document

16/09/2516 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

12/09/2512 September 2025 NewNotification of a person with significant control statement

View Document

28/08/2528 August 2025 Cessation of Michael David O'shaughnessy as a person with significant control on 2025-08-28

View Document

28/08/2528 August 2025 Termination of appointment of Michael David O'shaughnessy as a director on 2025-08-28

View Document

22/08/2522 August 2025 Appointment of Ms Isobel Laura Atkinson as a director on 2025-08-21

View Document

09/07/259 July 2025 Registered office address changed from 36 New Street Plymouth PL1 2NA England to Vickery Holman Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 2025-07-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

05/07/245 July 2024 Cessation of Clifford Henry Jones as a person with significant control on 2024-04-16

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Termination of appointment of Clifford Henry Jones as a director on 2024-04-16

View Document

13/03/2413 March 2024 Micro company accounts made up to 2022-12-31

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2021-12-31

View Document

01/08/231 August 2023 Administrative restoration application

View Document

02/05/232 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Registered office address changed from 63-65 Bretonside Plymouth PL4 0BD England to 36 New Street Plymouth PL1 2NA on 2022-10-24

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2026 June 2020 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