WESTMORELAND PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 00918267 |
Category | Private Limited Company |
Incorporated | 15 Oct 1967 |
Age | 56 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
WESTMORELAND PROPERTIES LIMITED is an active private limited company with number 00918267. It was incorporated 56 years, 7 months, 15 days ago, on 15 October 1967. The company address is 1 Westmoreland Avenue 1 Westmoreland Avenue, Leicester, LE4 8PH.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Mortgage satisfy charge full
Date: 08 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 08 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type full
Date: 18 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 02 Jun 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Cessation of a person with significant control
Date: 02 Jun 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-28
Psc name: Robert Henry Smith
Documents
Cessation of a person with significant control
Date: 02 Jun 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patrick Hugh Murphy
Cessation date: 2023-04-28
Documents
Cessation of a person with significant control
Date: 02 Jun 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Margaret Ann Murphy
Cessation date: 2023-04-28
Documents
Cessation of a person with significant control
Date: 02 Jun 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joseph John Murphy
Cessation date: 2023-04-28
Documents
Cessation of a person with significant control
Date: 02 Jun 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hugh Patrick Murphy
Cessation date: 2023-04-28
Documents
Cessation of a person with significant control
Date: 02 Jun 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary Agnes Middleton
Cessation date: 2023-04-28
Documents
Cessation of a person with significant control
Date: 02 Jun 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Winifred Mary Linnett
Cessation date: 2023-04-28
Documents
Change to a person with significant control
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Charles Street Buildingsv (Leicester) Limited
Change date: 2023-06-02
Documents
Accounts with accounts type full
Date: 31 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type full
Date: 05 Apr 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type full
Date: 13 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type full
Date: 09 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type full
Date: 28 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type small
Date: 26 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 14 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type full
Date: 05 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type full
Date: 04 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type full
Date: 13 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type full
Date: 24 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type full
Date: 10 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 05 Mar 2013
Action Date: 05 Mar 2013
Category: Address
Type: AD01
Old address: 856 Melton Road Thurmaston Leicester LE4 8BT
Change date: 2013-03-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type full
Date: 01 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Change person director company with change date
Date: 13 Oct 2011
Action Date: 12 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Mary Agnes Murphy
Change date: 2011-08-12
Documents
Appoint person director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Mary Agnes Murphy
Documents
Accounts with accounts type full
Date: 28 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Winifred Mary Linnett
Change date: 2010-10-01
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Ann Murphy
Change date: 2010-10-01
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Patrick Hugh Murphy
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Mr Joseph John Murphy
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Hugh Patrick Murphy
Documents
Change person secretary company with change date
Date: 13 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-01
Officer name: Mr Robert Henry Smith
Documents
Accounts with accounts type full
Date: 16 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 25 Aug 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph John Murphy
Change date: 2009-08-25
Documents
Accounts with accounts type full
Date: 14 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed joseph john murphy
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Accounts with accounts type full
Date: 17 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/05; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Accounts with accounts type full
Date: 06 May 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/03; full list of members
Documents
Accounts with accounts type full
Date: 15 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 22 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/02; full list of members
Documents
Accounts with accounts type full
Date: 17 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 12 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/01; full list of members
Documents
Accounts with accounts type full
Date: 03 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 19 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 02 Jul 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Apr 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Apr 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/98; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/97; no change of members
Documents
Accounts with accounts type full
Date: 22 Aug 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 15 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/96; no change of members
Documents
Accounts with accounts type full
Date: 09 Sep 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 29 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Dec 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 19 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/95; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 14 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 14/11/94 from: st andrews house 20 st andrew street london EC4A 3AD
Documents
Legacy
Date: 18 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/94; no change of members
Documents
Accounts with accounts type full
Date: 06 Sep 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 18 Apr 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 19 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/93; no change of members
Documents
Legacy
Date: 18 May 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 05 May 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 09 Dec 1992
Category: Address
Type: 287
Description: Registered office changed on 09/12/92 from: shelley house 3 noble street london EC2V 7DQ
Documents
Legacy
Date: 19 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/92; full list of members
Documents
Some Companies
74 ST. BARNABAS STREET,WELLINGBOROUGH,NN8 3HB
Number: | 11742851 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 110 DAUBENEY TOWER,LONDON,SE8 3QP
Number: | 09867921 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURT HILL STABLES MAIN STREET,WANTAGE,OX12 9JL
Number: | 06181632 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 WARDS ROAD,ILFORD,IG2 7DZ
Number: | 09730333 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINGLE LENS PRODUCTIONS LIMITED
23 FOX MEADOW,IPSWICH,IP6 8HS
Number: | 08070750 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TEMPLE STREET,KEYNSHAM,BS31 1EG
Number: | 11188867 |
Status: | ACTIVE |
Category: | Private Limited Company |