Established in 2001, West Coast Property Services (UK) Ltd has its registered office in North Somerset, it's status is listed as "Active". This organisation has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEBBER, Nicholas John | 27 August 2020 | - | 1 |
Document Type | Date | |
---|---|---|
SH01 - Return of Allotment of shares | 11 September 2020 | |
RESOLUTIONS - N/A | 10 September 2020 | |
RESOLUTIONS - N/A | 10 September 2020 | |
MA - Memorandum and Articles | 10 September 2020 | |
PSC02 - N/A | 01 September 2020 | |
PSC07 - N/A | 01 September 2020 | |
PSC07 - N/A | 01 September 2020 | |
AP01 - Appointment of director | 01 September 2020 | |
AP01 - Appointment of director | 01 September 2020 | |
TM02 - Termination of appointment of secretary | 01 September 2020 | |
CS01 - N/A | 12 May 2020 | |
PSC01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 18 November 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 09 October 2018 | |
CS01 - N/A | 09 May 2018 | |
MR04 - N/A | 21 March 2018 | |
MR04 - N/A | 21 March 2018 | |
MR04 - N/A | 21 March 2018 | |
AA - Annual Accounts | 28 November 2017 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 04 November 2016 | |
MR04 - N/A | 12 October 2016 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 13 May 2015 | |
MR01 - N/A | 02 October 2014 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 27 August 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 May 2012 | |
AR01 - Annual Return | 03 May 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 May 2012 | |
AA - Annual Accounts | 08 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 August 2011 | |
AR01 - Annual Return | 06 May 2011 | |
AA - Annual Accounts | 18 October 2010 | |
AR01 - Annual Return | 07 June 2010 | |
SH06 - Notice of cancellation of shares | 16 February 2010 | |
SH03 - Return of purchase of own shares | 16 February 2010 | |
SH03 - Return of purchase of own shares | 16 February 2010 | |
RESOLUTIONS - N/A | 09 February 2010 | |
TM01 - Termination of appointment of director | 09 February 2010 | |
AA - Annual Accounts | 13 November 2009 | |
363a - Annual Return | 01 May 2009 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 28 April 2008 | |
AA - Annual Accounts | 07 November 2007 | |
363s - Annual Return | 29 March 2007 | |
AA - Annual Accounts | 24 January 2007 | |
395 - Particulars of a mortgage or charge | 12 October 2006 | |
395 - Particulars of a mortgage or charge | 24 February 2006 | |
363s - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 16 November 2005 | |
395 - Particulars of a mortgage or charge | 27 September 2005 | |
395 - Particulars of a mortgage or charge | 16 July 2005 | |
363s - Annual Return | 02 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2005 | |
395 - Particulars of a mortgage or charge | 28 January 2005 | |
395 - Particulars of a mortgage or charge | 05 January 2005 | |
AA - Annual Accounts | 10 December 2004 | |
287 - Change in situation or address of Registered Office | 18 October 2004 | |
395 - Particulars of a mortgage or charge | 02 October 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
395 - Particulars of a mortgage or charge | 25 May 2004 | |
395 - Particulars of a mortgage or charge | 06 March 2004 | |
AA - Annual Accounts | 30 January 2004 | |
363s - Annual Return | 13 January 2004 | |
395 - Particulars of a mortgage or charge | 12 November 2003 | |
AA - Annual Accounts | 05 February 2003 | |
363s - Annual Return | 17 January 2003 | |
363s - Annual Return | 15 May 2002 | |
395 - Particulars of a mortgage or charge | 23 January 2002 | |
395 - Particulars of a mortgage or charge | 23 January 2002 | |
395 - Particulars of a mortgage or charge | 23 August 2001 | |
RESOLUTIONS - N/A | 24 May 2001 | |
RESOLUTIONS - N/A | 24 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2001 | |
225 - Change of Accounting Reference Date | 22 March 2001 | |
288b - Notice of resignation of directors or secretaries | 31 January 2001 | |
288b - Notice of resignation of directors or secretaries | 31 January 2001 | |
288a - Notice of appointment of directors or secretaries | 31 January 2001 | |
288a - Notice of appointment of directors or secretaries | 31 January 2001 | |
287 - Change in situation or address of Registered Office | 31 January 2001 | |
NEWINC - New incorporation documents | 22 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 September 2014 | Fully Satisfied |
N/A |
Deed of charge | 10 October 2006 | Fully Satisfied |
N/A |
Mortgage | 22 February 2006 | Fully Satisfied |
N/A |
Mortgage deed | 16 September 2005 | Fully Satisfied |
N/A |
Deed of charge | 15 July 2005 | Fully Satisfied |
N/A |
Legal charge | 27 January 2005 | Fully Satisfied |
N/A |
Mortgage | 04 January 2005 | Fully Satisfied |
N/A |
Legal charge | 01 October 2004 | Fully Satisfied |
N/A |
Legal charge | 05 July 2004 | Fully Satisfied |
N/A |
Legal charge | 21 May 2004 | Fully Satisfied |
N/A |
Legal charge | 05 March 2004 | Fully Satisfied |
N/A |
Legal charge | 07 November 2003 | Fully Satisfied |
N/A |
Legal charge | 16 January 2002 | Fully Satisfied |
N/A |
Mortgage deed | 16 January 2002 | Fully Satisfied |
N/A |
Legal charge | 23 August 2001 | Fully Satisfied |
N/A |