WEST COAST PROPERTY DEVELOPMENT LLP

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CESSATION OF FIONA LEWIS AS A PSC

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT LEWIS / 01/03/2019

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, LLP MEMBER FIONA LEWIS

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 4 4 CHERRY BLOSSOM CLOSE HIGHNAM GLOUCESTERSHIRE GL2 8FE ENGLAND

View Document

26/02/1926 February 2019 CORPORATE LLP MEMBER APPOINTED WEST COAST PHOTOGRAPHY LIMITED

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 3 MAIDENHALL HIGHNAM GLOUCESTER GL2 8DJ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

01/02/161 February 2016 ANNUAL RETURN MADE UP TO 30/01/16

View Document

25/11/1525 November 2015 COMPANY NAME CHANGED WEST COAST PHOTOGRAPHY LLP CERTIFICATE ISSUED ON 25/11/15

View Document

07/06/157 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

03/02/153 February 2015 ANNUAL RETURN MADE UP TO 30/01/15

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 ANNUAL RETURN MADE UP TO 30/01/14

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

07/02/137 February 2013 ANNUAL RETURN MADE UP TO 30/01/13

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

10/02/1210 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / FIONA LEWIS / 30/01/2012

View Document

10/02/1210 February 2012 ANNUAL RETURN MADE UP TO 30/01/12

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

17/06/1117 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT LEWIS / 30/01/2011

View Document

17/06/1117 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / FIONA LEWIS / 30/01/2011

View Document

17/06/1117 June 2011 ANNUAL RETURN MADE UP TO 30/01/11

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 5 TEWKESBURY ROAD LONGFORD GLOUCESTER GLOUCESTERSHIRE

View Document

30/01/1030 January 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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