WEST ONE DEVELOPMENT FINANCE MIDCO LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

03/02/253 February 2025 Satisfaction of charge 112419200004 in full

View Document

16/08/2416 August 2024

View Document

16/08/2416 August 2024

View Document

16/08/2416 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/08/2416 August 2024

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Satisfaction of charge 112419200001 in full

View Document

08/12/228 December 2022 Registration of charge 112419200004, created on 2022-12-07

View Document

08/12/228 December 2022 Satisfaction of charge 112419200002 in full

View Document

08/12/228 December 2022 Satisfaction of charge 112419200003 in full

View Document

29/09/2129 September 2021 Change of details for West One Development Finance Holdings Limited as a person with significant control on 2021-09-20

View Document

28/09/2128 September 2021 Registered office address changed from 3rd Floor Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH United Kingdom to Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW on 2021-09-28

View Document

09/08/219 August 2021 Full accounts made up to 2020-12-31

View Document

28/08/2028 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112419200002

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

29/06/1829 June 2018 20/06/18 STATEMENT OF CAPITAL GBP 2

View Document

28/06/1828 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1827 June 2018 ALTER ARTICLES 19/06/2018

View Document

27/06/1827 June 2018 ARTICLES OF ASSOCIATION

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112419200001

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, SECRETARY BLICK ROTHENBERG AUDIT LLP

View Document

09/03/189 March 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

08/03/188 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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