Advanced company searchLink opens in new window

WESTPROP REAL ESTATE LIMITED

Company number 11035634

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
14 Jun 2023 AA Micro company accounts made up to 31 October 2022
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
03 Apr 2023 CH01 Director's details changed for Mr Paul Peter Doran Jones on 1 September 2022
24 May 2022 AA Accounts for a small company made up to 31 October 2021
14 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
07 Mar 2022 CH01 Director's details changed for Mr Paul Peter Doran Jones on 1 June 2021
07 Mar 2022 PSC04 Change of details for Mr Paul Peter Doran Jones as a person with significant control on 1 June 2021
13 Aug 2021 AD01 Registered office address changed from , 86 London Road, Guildford, GU1 1SS, England to Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN on 13 August 2021
28 May 2021 AA Accounts for a small company made up to 31 October 2020
19 May 2021 CS01 Confirmation statement made on 4 April 2021 with updates
29 May 2020 AA Accounts for a small company made up to 31 October 2019
21 May 2020 CH01 Director's details changed for Mr Paul Peter Doran Jones on 14 May 2020
21 May 2020 PSC04 Change of details for Mr Paul Peter Doran Jones as a person with significant control on 14 May 2020
07 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
26 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
08 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
08 Apr 2019 PSC07 Cessation of Gloucester Project Solutions Ltd as a person with significant control on 12 November 2018
21 Dec 2018 AP01 Appointment of Mr Eamonn Francis Mcgurk as a director on 21 December 2018
21 Dec 2018 TM01 Termination of appointment of Eamonn Francis Mcgurk as a director on 21 December 2018
20 Dec 2018 SH08 Change of share class name or designation
20 Dec 2018 SH10 Particulars of variation of rights attached to shares
18 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-create new shares 09/11/2018
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 1,046
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 946