Based in Guildford, West Coast Property Co. Ltd was registered on 27 October 2003, it's status is listed as "Active". Brazell, Warren, Foote Forster, John Francis, Williams, David Wyn are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOOTE FORSTER, John Francis | 30 November 2013 | 25 November 2014 | 1 |
WILLIAMS, David Wyn | 27 October 2003 | 08 July 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAZELL, Warren | 25 November 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 29 January 2020 | |
AD01 - Change of registered office address | 11 April 2019 | |
CS01 - N/A | 25 January 2019 | |
AA - Annual Accounts | 25 January 2019 | |
CS01 - N/A | 26 January 2018 | |
TM01 - Termination of appointment of director | 26 January 2018 | |
AA - Annual Accounts | 25 January 2018 | |
AA - Annual Accounts | 31 January 2017 | |
CS01 - N/A | 15 December 2016 | |
AA - Annual Accounts | 30 January 2016 | |
AR01 - Annual Return | 29 January 2016 | |
AR01 - Annual Return | 05 February 2015 | |
TM02 - Termination of appointment of secretary | 05 February 2015 | |
AD01 - Change of registered office address | 05 February 2015 | |
AP01 - Appointment of director | 05 February 2015 | |
TM01 - Termination of appointment of director | 05 February 2015 | |
AP03 - Appointment of secretary | 05 February 2015 | |
AA - Annual Accounts | 31 January 2015 | |
AD01 - Change of registered office address | 20 June 2014 | |
AA01 - Change of accounting reference date | 18 June 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AP01 - Appointment of director | 20 January 2014 | |
TM01 - Termination of appointment of director | 20 January 2014 | |
AD01 - Change of registered office address | 20 January 2014 | |
CH01 - Change of particulars for director | 20 January 2014 | |
CH03 - Change of particulars for secretary | 20 January 2014 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AD01 - Change of registered office address | 27 February 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 05 August 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 06 January 2010 | |
AD01 - Change of registered office address | 06 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AD01 - Change of registered office address | 23 December 2009 | |
AA - Annual Accounts | 28 October 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 21 December 2008 | |
287 - Change in situation or address of Registered Office | 30 July 2008 | |
AA - Annual Accounts | 05 December 2007 | |
363s - Annual Return | 13 November 2007 | |
395 - Particulars of a mortgage or charge | 31 August 2007 | |
395 - Particulars of a mortgage or charge | 24 April 2007 | |
363s - Annual Return | 24 November 2006 | |
AA - Annual Accounts | 06 October 2006 | |
395 - Particulars of a mortgage or charge | 26 August 2006 | |
395 - Particulars of a mortgage or charge | 28 January 2006 | |
363s - Annual Return | 26 January 2006 | |
395 - Particulars of a mortgage or charge | 27 September 2005 | |
AA - Annual Accounts | 23 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 September 2005 | |
395 - Particulars of a mortgage or charge | 06 September 2005 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
363s - Annual Return | 09 December 2004 | |
395 - Particulars of a mortgage or charge | 23 November 2004 | |
395 - Particulars of a mortgage or charge | 23 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 2004 | |
395 - Particulars of a mortgage or charge | 28 September 2004 | |
288b - Notice of resignation of directors or secretaries | 14 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 2003 | |
288a - Notice of appointment of directors or secretaries | 20 November 2003 | |
288a - Notice of appointment of directors or secretaries | 20 November 2003 | |
288a - Notice of appointment of directors or secretaries | 20 November 2003 | |
288a - Notice of appointment of directors or secretaries | 20 November 2003 | |
287 - Change in situation or address of Registered Office | 20 November 2003 | |
288b - Notice of resignation of directors or secretaries | 20 November 2003 | |
288b - Notice of resignation of directors or secretaries | 20 November 2003 | |
RESOLUTIONS - N/A | 03 November 2003 | |
NEWINC - New incorporation documents | 27 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 29 August 2007 | Outstanding |
N/A |
Deed of charge | 08 April 2007 | Outstanding |
N/A |
Deed of charge | 25 August 2006 | Outstanding |
N/A |
Deed of charge | 13 January 2006 | Outstanding |
N/A |
Legal charge | 23 September 2005 | Outstanding |
N/A |
Deed of charge | 26 August 2005 | Outstanding |
N/A |
Legal charge | 22 December 2004 | Outstanding |
N/A |
Legal charge | 17 November 2004 | Outstanding |
N/A |
Legal charge | 17 November 2004 | Fully Satisfied |
N/A |
Debenture | 24 September 2004 | Outstanding |
N/A |