WEST HOE PROPERTY MANAGEMENT NO2 LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Appointment of Mr Ambroise Georges Ulysse Ledun as a director on 2025-10-13 |
| 16/09/2516 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 12/09/2512 September 2025 New | Notification of a person with significant control statement |
| 28/08/2528 August 2025 | Cessation of Michael David O'shaughnessy as a person with significant control on 2025-08-28 |
| 28/08/2528 August 2025 | Termination of appointment of Michael David O'shaughnessy as a director on 2025-08-28 |
| 22/08/2522 August 2025 | Appointment of Ms Isobel Laura Atkinson as a director on 2025-08-21 |
| 09/07/259 July 2025 | Registered office address changed from 36 New Street Plymouth PL1 2NA England to Vickery Holman Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 2025-07-09 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 05/07/245 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
| 05/07/245 July 2024 | Cessation of Clifford Henry Jones as a person with significant control on 2024-04-16 |
| 14/05/2414 May 2024 | Micro company accounts made up to 2023-12-31 |
| 29/04/2429 April 2024 | Termination of appointment of Clifford Henry Jones as a director on 2024-04-16 |
| 13/03/2413 March 2024 | Micro company accounts made up to 2022-12-31 |
| 10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
| 10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | Confirmation statement made on 2023-06-25 with no updates |
| 01/08/231 August 2023 | Total exemption full accounts made up to 2021-12-31 |
| 01/08/231 August 2023 | Administrative restoration application |
| 02/05/232 May 2023 | Final Gazette dissolved via compulsory strike-off |
| 02/05/232 May 2023 | Final Gazette dissolved via compulsory strike-off |
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 24/10/2224 October 2022 | Registered office address changed from 63-65 Bretonside Plymouth PL4 0BD England to 36 New Street Plymouth PL1 2NA on 2022-10-24 |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-06-25 with no updates |
| 09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
| 09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 26/06/2026 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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