West Quay Developments (Poole) Ltd was founded on 23 May 2007 and has its registered office in Manchester, it's status at Companies House is "Active". We don't currently know the number of employees at the business. This business has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAYNE, Nicholas Stuart | 23 May 2007 | 16 July 2014 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 05 June 2020 | |
MR01 - N/A | 05 June 2020 | |
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 19 March 2020 | |
TM01 - Termination of appointment of director | 20 February 2020 | |
SH08 - Notice of name or other designation of class of shares | 11 February 2020 | |
RESOLUTIONS - N/A | 10 February 2020 | |
PSC04 - N/A | 11 July 2019 | |
TM01 - Termination of appointment of director | 11 July 2019 | |
TM01 - Termination of appointment of director | 11 July 2019 | |
AD01 - Change of registered office address | 11 July 2019 | |
AP01 - Appointment of director | 11 July 2019 | |
TM01 - Termination of appointment of director | 19 June 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 19 February 2019 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 13 February 2018 | |
AD01 - Change of registered office address | 06 December 2017 | |
AA01 - Change of accounting reference date | 20 July 2017 | |
MR01 - N/A | 24 April 2017 | |
MR01 - N/A | 13 April 2017 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 26 October 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 May 2016 | |
RESOLUTIONS - N/A | 04 May 2016 | |
AR01 - Annual Return | 27 April 2016 | |
MR01 - N/A | 27 April 2016 | |
MR01 - N/A | 27 April 2016 | |
AP01 - Appointment of director | 25 April 2016 | |
MR04 - N/A | 25 April 2016 | |
CH01 - Change of particulars for director | 28 July 2015 | |
CH01 - Change of particulars for director | 27 July 2015 | |
CERTNM - Change of name certificate | 15 May 2015 | |
AA - Annual Accounts | 14 May 2015 | |
AR01 - Annual Return | 16 April 2015 | |
CH01 - Change of particulars for director | 16 April 2015 | |
CH01 - Change of particulars for director | 16 April 2015 | |
AA - Annual Accounts | 10 December 2014 | |
RESOLUTIONS - N/A | 17 September 2014 | |
MR04 - N/A | 12 September 2014 | |
MR04 - N/A | 12 September 2014 | |
MR01 - N/A | 12 September 2014 | |
AR01 - Annual Return | 22 August 2014 | |
MR01 - N/A | 28 July 2014 | |
AP01 - Appointment of director | 21 July 2014 | |
AD01 - Change of registered office address | 21 July 2014 | |
SH01 - Return of Allotment of shares | 21 July 2014 | |
TM01 - Termination of appointment of director | 21 July 2014 | |
TM01 - Termination of appointment of director | 21 July 2014 | |
TM02 - Termination of appointment of secretary | 21 July 2014 | |
MR01 - N/A | 19 July 2014 | |
RESOLUTIONS - N/A | 11 April 2014 | |
AA - Annual Accounts | 06 September 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 19 July 2012 | |
AR01 - Annual Return | 23 May 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AA01 - Change of accounting reference date | 25 August 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AA - Annual Accounts | 27 October 2009 | |
363a - Annual Return | 16 June 2009 | |
287 - Change in situation or address of Registered Office | 10 November 2008 | |
AA - Annual Accounts | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
288a - Notice of appointment of directors or secretaries | 08 August 2008 | |
363s - Annual Return | 04 August 2008 | |
287 - Change in situation or address of Registered Office | 09 July 2008 | |
RESOLUTIONS - N/A | 03 July 2008 | |
CERTNM - Change of name certificate | 07 November 2007 | |
395 - Particulars of a mortgage or charge | 29 August 2007 | |
395 - Particulars of a mortgage or charge | 29 August 2007 | |
395 - Particulars of a mortgage or charge | 29 August 2007 | |
395 - Particulars of a mortgage or charge | 29 August 2007 | |
225 - Change of Accounting Reference Date | 13 June 2007 | |
NEWINC - New incorporation documents | 23 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 June 2020 | Outstanding |
N/A |
A registered charge | 04 June 2020 | Outstanding |
N/A |
A registered charge | 04 April 2017 | Outstanding |
N/A |
A registered charge | 04 April 2017 | Outstanding |
N/A |
A registered charge | 21 April 2016 | Outstanding |
N/A |
A registered charge | 21 April 2016 | Outstanding |
N/A |
A registered charge | 12 September 2014 | Outstanding |
N/A |
A registered charge | 16 July 2014 | Fully Satisfied |
N/A |
A registered charge | 16 July 2014 | Outstanding |
N/A |
Debenture | 21 August 2007 | Fully Satisfied |
N/A |
Legal charge | 21 August 2007 | Fully Satisfied |
N/A |
Legal charge | 21 August 2007 | Outstanding |
N/A |
Debenture | 21 August 2007 | Outstanding |
N/A |