8 WESTERN PARADE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 06698365 |
Category | Private Limited Company |
Incorporated | 16 Sep 2008 |
Age | 15 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
8 WESTERN PARADE PROPERTIES LIMITED is an active private limited company with number 06698365. It was incorporated 15 years, 8 months, 23 days ago, on 16 September 2008. The company address is Cottage Computer Services Cottage Computer Services, Drayton, PO6 2LY, Portsmouth.
Company Fillings
Confirmation statement with updates
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Notification of a person with significant control
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Salvatrice Di Genova
Notification date: 2023-06-27
Documents
Notification of a person with significant control
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-27
Psc name: Keith Crick
Documents
Withdrawal of a person with significant control statement
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-06-27
Documents
Accounts with accounts type dormant
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Appoint person director company with name date
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Anne Barbara Wilkinson
Appointment date: 2022-08-03
Documents
Accounts with accounts type dormant
Date: 08 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts amended with accounts type dormant
Date: 17 Nov 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AAMD
Made up date: 2019-09-30
Documents
Accounts amended with accounts type dormant
Date: 17 Nov 2020
Action Date: 30 Sep 2018
Category: Accounts
Type: AAMD
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type dormant
Date: 08 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type dormant
Date: 18 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type dormant
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Capital allotment shares
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-13
Capital : 4 GBP
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type dormant
Date: 12 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-21
Officer name: Salvatrice Maria Di Genova
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type dormant
Date: 20 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-09
Officer name: Michael Dennis Gee
Documents
Accounts with accounts type dormant
Date: 03 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type dormant
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type dormant
Date: 20 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type dormant
Date: 14 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with accounts type dormant
Date: 13 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Salvatrice Maria Di Genova
Change date: 2010-09-16
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Dennis Gee
Change date: 2010-09-16
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-16
Officer name: Andrew Michael Whitelaw
Documents
Accounts with accounts type dormant
Date: 03 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/09; full list of members
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed salvatrice maria di genova
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed michael dennis gee
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed andrew michael whitelaw
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed kay beverly gingell
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hanover directors LIMITED
Documents
Some Companies
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10594813 |
Status: | ACTIVE |
Category: | Private Limited Company |
53B PLASHET GROVE,LONDON,E6 1AD
Number: | 09694144 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GREEN LANES,LONDON,N16 9BS
Number: | 11166877 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1W 6QG
Number: | 01190602 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES DURRANS (TRANSPORT) LIMITED
PHOENIX WORKS THURLSTONE,SHEFFIELD,S36 9QU
Number: | 01114742 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTLAND WORKS,CROYDON,CR9 0DE
Number: | 02046805 |
Status: | ACTIVE |
Category: | Private Limited Company |