WEST COUNTRY PORTFOLIO (BRISTOL) LIMITED
Status | ACTIVE |
Company No. | 11928379 |
Category | Private Limited Company |
Incorporated | 05 Apr 2019 |
Age | 5 years, 1 month, 24 days |
Jurisdiction | England 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
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
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
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
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
Resolution
Date: 11 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
EASTON RENEWABLE ENERGY LIMITED
DEEPBRIDGE HOUSE HONEYCOMB EAST,CHESTER,CH4 9QN
Number: | 09629710 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 17 BUILDING 6 CROXLEY PARK,WATFORD,WD18 8YH
Number: | 10897161 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
34 PENHALE MEADOW,LISKEARD,PL14 5RR
Number: | 06200244 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT F1 CUMBERLAND BUSINESS CENTRE,SOUTHSEA,PO5 1DS
Number: | 09361140 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RAYNOR ROAD,WOLVERHAMPTON,WV10 9QY
Number: | 09223706 |
Status: | ACTIVE |
Category: | Private Limited Company |
103A HIGH STREET,LEES,OL4 4LY
Number: | 07065829 |
Status: | ACTIVE |
Category: | Private Limited Company |