WEST COUNTRY PORTFOLIO (BRISTOL) LIMITED

Frome Mill Farm Nibley Lane Frome Mill Farm Nibley Lane, Yate, BS37 5JG, United Kingdom
StatusACTIVE
Company No.11928379
CategoryPrivate Limited Company
Incorporated05 Apr 2019
Age5 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

WEST COUNTRY PORTFOLIO (BRISTOL) LIMITED is an active private limited company with number 11928379. It was incorporated 5 years, 1 month, 24 days ago, on 05 April 2019. The company address is Frome Mill Farm Nibley Lane Frome Mill Farm Nibley Lane, Yate, BS37 5JG, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 21 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Dalla

Appointment date: 2024-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2024

Action Date: 07 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-07

Charge number: 119283790002

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Akmal Dalla

Termination date: 2023-11-15

Documents

View document PDF

Memorandum articles

Date: 23 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2023

Action Date: 27 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-27

Charge number: 119283790001

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-26

Officer name: Mr Daniel Akmal Dalla

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wcp SPV2 LIMITED\certificate issued on 23/01/23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-23

Officer name: Mr Daniel Akmal Dalla

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beaumont (catcott) LIMITED\certificate issued on 10/01/23

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-09

Psc name: Edward Alexander Morgan

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-09

Psc name: Miles Edward Morgan

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-09

Officer name: Miles Edward Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-09

Officer name: Mr Edward Alexander Morgan

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-26

Psc name: Edward Alexander Morgan

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Miles Edward Morgan

Notification date: 2021-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-26

Officer name: Edward Alexander Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-26

Officer name: Mr Miles Edward Morgan

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Incorporation company

Date: 05 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASTON RENEWABLE ENERGY LIMITED

DEEPBRIDGE HOUSE HONEYCOMB EAST,CHESTER,CH4 9QN

Number:09629710
Status:ACTIVE
Category:Private Limited Company

HIGGINS BROTHERS LIMITED

SUITE 17 BUILDING 6 CROXLEY PARK,WATFORD,WD18 8YH

Number:10897161
Status:LIQUIDATION
Category:Private Limited Company

I. STANTON PLANT HIRE LTD

34 PENHALE MEADOW,LISKEARD,PL14 5RR

Number:06200244
Status:LIQUIDATION
Category:Private Limited Company

M SWEETING LTD

UNIT F1 CUMBERLAND BUSINESS CENTRE,SOUTHSEA,PO5 1DS

Number:09361140
Status:ACTIVE
Category:Private Limited Company

NEW CRISPY DUCK LTD

5 RAYNOR ROAD,WOLVERHAMPTON,WV10 9QY

Number:09223706
Status:ACTIVE
Category:Private Limited Company

ROYTON CAR SERVICES LIMITED

103A HIGH STREET,LEES,OL4 4LY

Number:07065829
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