WESTPARK LIVING LIMITED

41 Woodgates Lane, North Ferriby, HU14 3JY, England
StatusACTIVE
Company No.09923509
CategoryPrivate Limited Company
Incorporated21 Dec 2015
Age8 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

WESTPARK LIVING LIMITED is an active private limited company with number 09923509. It was incorporated 8 years, 5 months, 29 days ago, on 21 December 2015. The company address is 41 Woodgates Lane, North Ferriby, HU14 3JY, England.



Company Fillings

Termination director company with name termination date

Date: 14 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Penny Anne Akrill

Termination date: 2024-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-02

Officer name: Mrs Susan Penny Anne Akrill

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Bailey

Termination date: 2024-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Penny Anne Akrill

Termination date: 2024-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Penny Anne Akrill

Appointment date: 2024-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Oct 2023

Action Date: 23 Aug 2023

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2023-08-23

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Oct 2023

Action Date: 23 Feb 2023

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2023-02-23

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 13 Jun 2023

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2023

Action Date: 02 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-02

Charge number: 099235090002

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 30 Mar 2023

Action Date: 23 Aug 2022

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2022-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Robert Akrill

Cessation date: 2023-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-07

Psc name: Philip Robert Akrill

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-07

Psc name: Mrs Susan Penny Anne Akrill

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Mar 2022

Action Date: 23 Feb 2022

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2022-02-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 04 Nov 2021

Action Date: 23 Aug 2021

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2021-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

Old address: C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England

New address: 41 Woodgates Lane North Ferriby HU14 3JY

Change date: 2021-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Duncan Gilmour

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Terence Michael Flannagan

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jun 2021

Action Date: 29 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-29

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2021

Action Date: 26 May 2021

Category: Address

Type: AD01

Old address: 1 Parliament Street Hull East Yorkshire HU1 2AS United Kingdom

Change date: 2021-05-26

New address: C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Robert Akrill

Appointment date: 2021-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-30

Psc name: Duncan Gilmour

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-01

Officer name: Mr Terence Michael Flannagan

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Apr 2021

Action Date: 23 Feb 2021

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2021-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Jonathan Marc Leathley

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jun 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-09-30

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 05 Mar 2020

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Bailey

Appointment date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Marc Leathley

Appointment date: 2019-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-07

Psc name: Mrs Susan Penny Anne Akrill

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-07

Psc name: Duncan Gilmour

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-14

Officer name: Philip Robert Akrill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-09

Psc name: Susan Penny Anne Akrill

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Robert Akrill

Cessation date: 2017-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Bailey

Termination date: 2017-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Mark Andrew Bailey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-18

Officer name: Jeremy Louis Calvert

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2016

Action Date: 21 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099235090001

Charge creation date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Robert Akrill

Appointment date: 2016-09-21

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed west park living LIMITED\certificate issued on 23/12/15

Documents

View document PDF

Incorporation company

Date: 21 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSEWAN ASSOCIATES LIMITED

29 MIDDLETON ROAD,BRENTWOOD,CM15 8DJ

Number:08969661
Status:ACTIVE
Category:Private Limited Company

BE DO & HAVE ANYTHING LIMITED

MOORGATE HOUSE 7B,OXTED,RH8 9EE

Number:06932910
Status:ACTIVE
Category:Private Limited Company

GREENLEAF PROPERTY MAINTENANCE LIMITED

11A NORTH STREET,NEWTOWNARDS,BT23 4DE

Number:NI650073
Status:ACTIVE
Category:Private Limited Company

HARLEQUIN PEST CONTROL LTD

9 CAMPERS AVENUE,LETCHWORTH GARDEN CITY,SG6 3SR

Number:10000616
Status:ACTIVE
Category:Private Limited Company

KING ARTHUR INNS LIMITED

63-66 HATTON GARDEN,LONDON,EC1N 8LE

Number:08903657
Status:ACTIVE
Category:Private Limited Company

PROHEALTH RECRUITMENT LTD

5 WINDSOR PLACE,POOLE,BH14 8SE

Number:06827003
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