WEST WICKLOW PROPERTY THREE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/04/242 April 2024 Director's details changed for Mr Piers Charles Kirshaw Rooke on 2024-04-02

View Document

02/04/242 April 2024 Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road West Lavant Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

30/05/2330 May 2023 Registration of charge 101917040006, created on 2023-05-25

View Document

30/05/2330 May 2023 Registration of charge 101917040004, created on 2023-05-25

View Document

30/05/2330 May 2023 Registration of charge 101917040005, created on 2023-05-25

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Satisfaction of charge 101917040003 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 101917040001 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 101917040002 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101917040003

View Document

22/04/2022 April 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

12/03/1912 March 2019 31/08/18 UNAUDITED ABRIDGED

View Document

12/09/1812 September 2018 DISS40 (DISS40(SOAD))

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/01/1816 January 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERS CHARLES KIRSHAW ROOKE

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS CHARLES KIRSHAW ROOKE / 11/05/2017

View Document

10/03/1710 March 2017 CURREXT FROM 31/05/2017 TO 31/08/2017

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS CHARLES KIRSHAW ROOKE / 06/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS CHARLES KIRSHAW ROOKE / 06/10/2016

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101917040002

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101917040001

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 67 GROSVENOR ST MAYFAIR LONDON W1K 3JN ENGLAND

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS CHARLES KIRSHAW ROOKE / 20/06/2016

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 1 & 2 THE BARN OLDWICK WEST STOKE ROAD WEST LAVANT CHICHESTER WEST SUSSEX PO18 9AA ENGLAND

View Document

20/05/1620 May 2016 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