WESTMORELAND SUPPORTED HOUSING LIMITED

Cumbria House 147 Trent Boulevard Cumbria House 147 Trent Boulevard, Nottingham, NG2 5BX
StatusCONVERTED-CLOSED
Company No.04501091
Category
Incorporated01 Aug 2002
Age21 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 21 days

SUMMARY

WESTMORELAND SUPPORTED HOUSING LIMITED is an converted-closed with number 04501091. It was incorporated 21 years, 10 months, 10 days ago, on 01 August 2002 and it was dissolved 3 years, 1 month, 21 days ago, on 20 April 2021. The company address is Cumbria House 147 Trent Boulevard Cumbria House 147 Trent Boulevard, Nottingham, NG2 5BX.



Company Fillings

Miscellaneous

Date: 20 Apr 2021

Category: Miscellaneous

Type: MISC

Description: Form b convert to registered society

Documents

View document PDF

Resolution

Date: 20 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045010910001

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045010910002

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045010910003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045010910004

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045010910005

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045010910006

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-30

Officer name: Michael Brendan Doran

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Mark Fensom

Appointment date: 2020-07-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-02-26

Documents

View document PDF

Second filing of director appointment with name

Date: 05 Feb 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Lee Sugden

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-10

Officer name: Susan Elizabeth Lock

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-10

Officer name: Ms Susan Hickey

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-10

Officer name: Mr Lee Jonathan Sugden

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Patricia Anne Finney

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Aug 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-06-06

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Russell

Termination date: 2019-06-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-31

Officer name: Patricia Anne Finney

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil George Timms

Appointment date: 2019-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-06

Officer name: Ms Lynn Clayton

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jayne Mary Francis-Ward

Appointment date: 2019-06-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2019

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sajjad Hussain

Cessation date: 2018-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jayne Lyn Phillips

Appointment date: 2019-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Fraser Stafford

Appointment date: 2019-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-07

Officer name: Elizabeth Mary Finney

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-07

Officer name: Yvonne Rachael Lee

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Brendan Doran

Appointment date: 2018-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yvonne Rachel Lee

Cessation date: 2018-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sajjad Hussain

Notification date: 2018-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mrs Yvonne Rachael Lee

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr John Russell

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Caroline Sheriston

Termination date: 2017-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-09

Officer name: Ronald Edward Pickard Hooper

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-08

Officer name: John Finney

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Glynn

Termination date: 2017-06-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2018

Action Date: 18 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-18

Charge number: 045010910003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2018

Action Date: 18 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045010910004

Charge creation date: 2017-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2018

Action Date: 18 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-18

Charge number: 045010910006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2018

Action Date: 18 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045010910005

Charge creation date: 2017-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2017

Action Date: 18 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045010910001

Charge creation date: 2017-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2017

Action Date: 18 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045010910002

Charge creation date: 2017-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-22

Psc name: John Finney

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yvonne Rachel Lee

Notification date: 2017-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-10

Officer name: Mr John Russell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Resolution

Date: 24 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Anne Finney

Appointment date: 2016-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-23

Officer name: Mr Ronald Edward Pickard Hooper

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Glynn

Appointment date: 2015-11-16

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Finney

Change date: 2015-07-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sally Caroline Sheriston

Change date: 2015-07-02

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-10

Officer name: Miss Elizabeth Mary Finney

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Finney

Change date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Old address: , 234 Rutland Road, West Bridgford, Nottingham, Notts, NG2 5EB

Change date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 30 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Elizabeth Mary Finney

Change date: 2012-12-30

Documents

View document PDF

Registration company as social landlord

Date: 18 Jul 2013

Category: Incorporation

Type: HC01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Accounts amended with made up date

Date: 10 Dec 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AAMD

Made up date: 2011-04-05

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Patricia Anne Finney

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Finney

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Sheriston

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Mrs Elizabeth Mary Ricketts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2011

Action Date: 14 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sally Caroline Finney

Change date: 2011-05-14

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2011

Action Date: 14 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-14

Officer name: Miss Sally Caroline Finney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Yvonne Rachael Lee

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Elizabeth Mary Ricketts

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Sally Caroline Finney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/08/09

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sally finney / 01/09/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/08/08

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 08/10/2008 from, 70 hoe view road, cropwell bishop, nottinghamshire, NG12 3DF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/08/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/08/06

Documents

View document PDF


Some Companies

ALPERTON PROJECTS 2 LTD

10 RIVERVIEW THE EMBANKMENT,HEATON MERSEY,SK4 3GN

Number:09784760
Status:ACTIVE
Category:Private Limited Company

B. BROOKER SERVICES LTD

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:11513315
Status:ACTIVE
Category:Private Limited Company

COASTAL PEAK LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07828506
Status:ACTIVE
Category:Private Limited Company

NODE LIVING MANCHESTER LIMITED

43 BERKELEY SQUARE,LONDON,W1J 5AP

Number:10065717
Status:ACTIVE
Category:Private Limited Company

ROYLE EQUESTRIAN LTD

40 THE HIGHWAY,ST NEOTS,PE19 5DA

Number:09554207
Status:ACTIVE
Category:Private Limited Company

THIRTY PLUS ONE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09765825
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source