WEST REGENT PROPERTIES LLP

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

20/09/2320 September 2023 Application to strike the limited liability partnership off the register

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

27/04/2327 April 2023 Previous accounting period extended from 2022-07-31 to 2023-01-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

12/07/1812 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSEPH BRIAN STEWART / 12/07/2018

View Document

12/07/1812 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MARTINA BOYCE / 12/07/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH BRIAN STEWART / 12/07/2018

View Document

03/07/183 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSEPH BRIAN STEWART / 14/02/2018

View Document

03/07/183 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL JOHN MILLER / 14/02/2018

View Document

03/07/183 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MARTINA BOYCE / 14/02/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH BRIAN STEWART / 14/02/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN MILLER / 14/02/2018

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM C/O MAZARS LLP 90 ST. VINCENT STREET GLASGOW G2 5UB

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

09/09/169 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MARTINA BOYCE / 02/07/2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

09/09/169 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSEPH BRIAN STEWART / 02/07/2016

View Document

09/09/169 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JOHN MILLER / 02/07/2016

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

20/08/1520 August 2015 ANNUAL RETURN MADE UP TO 02/07/15

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 ANNUAL RETURN MADE UP TO 02/07/14

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/07/1310 July 2013 ANNUAL RETURN MADE UP TO 02/07/13

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH BRIAN STEWART / 02/07/2012

View Document

09/08/129 August 2012 ANNUAL RETURN MADE UP TO 02/07/12

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 ANNUAL RETURN MADE UP TO 02/07/11

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/08/1018 August 2010 ANNUAL RETURN MADE UP TO 02/07/10

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

15/09/0915 September 2009 ANNUAL RETURN MADE UP TO 02/07/09

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 146 WEST REGENT STREET GLASGOW G2 2RZ

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/09/0823 September 2008 ANNUAL RETURN MADE UP TO 02/07/08

View Document

02/08/072 August 2007 NEW MEMBER APPOINTED

View Document

06/07/076 July 2007 NEW MEMBER APPOINTED

View Document

06/07/076 July 2007 MEMBER RESIGNED

View Document

06/07/076 July 2007 MEMBER RESIGNED

View Document

06/07/076 July 2007 NEW MEMBER APPOINTED

View Document

02/07/072 July 2007 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