WEST DOWN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2023-09-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-09-30

View Document

06/07/236 July 2023 Termination of appointment of Sarah Anne Pilkington as a secretary on 2023-07-06

View Document

06/07/236 July 2023 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 13 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW on 2023-07-06

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/06/1926 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR FRED PILKINGTON

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035169160020

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035169160021

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 9 NEW SQUARE LINCOLNS INN LONDON WC2A 3QN

View Document

23/02/1623 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR FREDERICK ALEXANDER PILKINGTON

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/05/147 May 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 16

View Document

25/04/1425 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 15

View Document

25/04/1425 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 13

View Document

25/04/1425 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 17

View Document

25/04/1425 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 14

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035169160018

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035169160019

View Document

21/02/1421 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/03/1311 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/03/127 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/03/112 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES PILKINGTON / 19/02/2010

View Document

05/03/105 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS

View Document

18/02/0818 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0611 November 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 2 NEW SQUARE LINCOLN'S INN LONDON WC2A 3RZ

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/01/046 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 S386 DIS APP AUDS 15/09/98

View Document

22/09/9822 September 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/09/98

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9819 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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