WESTINCORE PROPERTY GROUP LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/12/246 December 2024 Change of details for Miss Kelly May French as a person with significant control on 2024-04-27

View Document

05/12/245 December 2024 Director's details changed for Mr Jordan James Edwards on 2024-12-03

View Document

05/12/245 December 2024 Registered office address changed from 1-3 Queslett Road Great Barr Birmingham West Midlands B43 6DP England to Suite 2a 6th Floor Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG on 2024-12-05

View Document

05/12/245 December 2024 Director's details changed for Miss Kelly May French on 2024-12-03

View Document

05/12/245 December 2024 Director's details changed for Miss Kelly May French on 2024-04-27

View Document

05/12/245 December 2024 Change of details for Miss Kelly May French as a person with significant control on 2024-12-03

View Document

05/12/245 December 2024 Change of details for Mr Jordan James Edwards as a person with significant control on 2024-12-03

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/11/2317 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

19/12/2219 December 2022 Change of details for Miss Kelly May French as a person with significant control on 2022-12-16

View Document

19/12/2219 December 2022 Director's details changed for Miss Kelly May French on 2022-12-16

View Document

16/12/2216 December 2022 Registered office address changed from Suite Ro 136 Hagley Road Birmingham West Midlands B16 9NX United Kingdom to 1-3 Queslett Road Great Barr Birmingham West Midlands B43 6DP on 2022-12-16

View Document

16/12/2216 December 2022 Director's details changed for Mr Jordan James Edwards on 2022-12-16

View Document

16/12/2216 December 2022 Change of details for Mr Jordan James Edwards as a person with significant control on 2022-12-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

05/03/195 March 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