About

Registered Number: 06257030
Date of Incorporation: 23/05/2007 (17 years ago)
Company Status: Active
Registered Address: Commercial Wharf, 6 Commercial Street, Manchester, M15 4PZ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Nicholas Stuart 23 May 2007 16 July 2014 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.