WEST WICKLOW PROPERTY TWO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Document

09/04/249 April 2024 Change of details for a person with significant control

View Document

08/04/248 April 2024 Registered office address changed from Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW United Kingdom to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Mr Piers Charles Kirshaw Rooke on 2024-04-08

View Document

04/04/244 April 2024 Change of details for a person with significant control

View Document

03/04/243 April 2024 Director's details changed for Mr Piers Charles Kirshaw Rooke on 2024-04-02

View Document

03/04/243 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 Lavant Chichester West Sussex PO20 2EW on 2024-04-03

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 2023-06-20 with no updates

View Document

30/05/2330 May 2023 Registration of charge 101908040004, created on 2023-05-25

View Document

30/05/2330 May 2023 Registration of charge 101908040006, created on 2023-05-25

View Document

30/05/2330 May 2023 Registration of charge 101908040005, 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 101908040002 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 101908040001 in full

View Document

26/05/2326 May 2023 Satisfaction of charge 101908040003 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

05/07/215 July 2021 Confirmation statement made on 2021-06-20 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

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

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 20/06/19, 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

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101908040002

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101908040003

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101908040001

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

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 67 GROSVENOR ST MAYFAIR LONDON W1K 3JN ENGLAND

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