WEST POLBERRO DEVELOPMENTS LTD

Company Documents

DateDescription
20/01/2520 January 2025 Cessation of Robert Gregory Thomas as a person with significant control on 2025-01-01

View Document

20/01/2520 January 2025 Termination of appointment of Robert Gregory Thomas as a director on 2025-01-01

View Document

22/10/2422 October 2024 Director's details changed for Mr Robert Gregory Thomas on 2024-10-19

View Document

19/10/2419 October 2024 Termination of appointment of Robert Gregory Thomas as a secretary on 2024-10-19

View Document

19/10/2419 October 2024 Registered office address changed from Cardrew House Cardrew Industrial Estate Redruth TR15 1SP England to The Old Post Office London Apprentice St. Austell PL26 7AR on 2024-10-19

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

20/09/2420 September 2024 Application to strike the company off the register

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

27/02/2427 February 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-11-21 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 11 GREEN LANE REDRUTH TR15 1JY ENGLAND

View Document

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087853910004

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087853910005

View Document

02/09/192 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 PREVEXT FROM 30/11/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

28/10/1828 October 2018 REGISTERED OFFICE CHANGED ON 28/10/2018 FROM PEAT HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2DP ENGLAND

View Document

05/09/185 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087853910005

View Document

04/10/174 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GREGORY THOMAS / 04/09/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY THOMAS / 04/09/2017

View Document

25/09/1725 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087853910003

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087853910004

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087853910001

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087853910002

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087853910003

View Document

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087853910002

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087853910001

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GREGORY THOMAS / 01/01/2015

View Document

08/12/158 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY THOMAS / 01/01/2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/12/147 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

22/11/1322 November 2013 SECRETARY APPOINTED MR ROBERT GREGORY THOMAS

View Document

21/11/1321 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CHRISTOPHER LLOYD LTD


  • 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