WESTRANGE PROPERTIES LTD
Company Documents
| Date | Description |
|---|---|
| 23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
| 07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
| 28/04/2428 April 2024 | Registered office address changed from 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA England to 22 Springwood View Close Sutton-in-Ashfield NG17 2HR on 2024-04-28 |
| 28/04/2428 April 2024 | Application to strike the company off the register |
| 05/04/245 April 2024 | Compulsory strike-off action has been suspended |
| 05/04/245 April 2024 | Compulsory strike-off action has been suspended |
| 26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
| 26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 23/01/2323 January 2023 | Change of details for Mr Colin David Clark as a person with significant control on 2023-01-15 |
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-06 with updates |
| 16/01/2316 January 2023 | Change of details for Mr Colin David Clark as a person with significant control on 2023-01-16 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 17/01/2217 January 2022 | Director's details changed for Mr Colin David Clark on 2022-01-17 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-06 with updates |
| 17/01/2217 January 2022 | Secretary's details changed for Betty Robinson on 2022-01-17 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 10/11/2110 November 2021 | Micro company accounts made up to 2021-03-31 |
| 04/11/214 November 2021 | Registered office address changed from 66 Outram Street Sutton in Ashfield Notts NG17 4FS to 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA on 2021-11-04 |
| 04/11/214 November 2021 | Current accounting period shortened from 2022-03-31 to 2021-11-30 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
| 02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
| 11/01/1811 January 2018 | PSC'S CHANGE OF PARTICULARS / MR COLIN DAVID CLARK / 07/07/2017 |
| 27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
| 08/12/168 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/01/1615 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
| 16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/01/156 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/08/144 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / BETTY ROBINSON / 11/04/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 08/01/148 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
| 03/01/143 January 2014 | APPOINTMENT TERMINATED, DIRECTOR BETTY ROBINSON |
| 12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/01/138 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
| 26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/01/1211 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
| 03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/01/1127 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/01/1018 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
| 17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/01/0930 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
| 13/06/0813 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 25/01/0825 January 2008 | RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS |
| 24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 06/07/076 July 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
| 22/01/0722 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
| 11/01/0711 January 2007 | SECRETARY'S PARTICULARS CHANGED |
| 11/01/0711 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 08/02/068 February 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
| 28/10/0528 October 2005 | NC INC ALREADY ADJUSTED 04/10/05 |
| 28/10/0528 October 2005 | £ NC 100/1100 04/10/0 |
| 28/10/0528 October 2005 | VARYING SHARE RIGHTS AND NAMES |
| 02/06/052 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/06/051 June 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 05/04/055 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/02/0518 February 2005 | NEW DIRECTOR APPOINTED |
| 18/02/0518 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 03/02/053 February 2005 | DIRECTOR RESIGNED |
| 03/02/053 February 2005 | REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
| 03/02/053 February 2005 | SECRETARY RESIGNED |
| 06/01/056 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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