Established in 2005, Westfield Properties (Yorkshire) Ltd have registered office in Gomersal. Westfield Properties (Yorkshire) Ltd has 2 directors listed as Hall, David Jameson, Hall, Alison Catherine.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Alison Catherine | 06 April 2005 | 26 April 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, David Jameson | 26 April 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 21 January 2020 | |
AD01 - Change of registered office address | 12 December 2019 | |
CS01 - N/A | 29 May 2019 | |
AA - Annual Accounts | 27 September 2018 | |
AP01 - Appointment of director | 26 September 2018 | |
AD01 - Change of registered office address | 10 April 2018 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 09 January 2018 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 06 February 2017 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 25 January 2016 | |
AR01 - Annual Return | 29 April 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 07 May 2014 | |
AD01 - Change of registered office address | 07 May 2014 | |
AD01 - Change of registered office address | 07 May 2014 | |
AA - Annual Accounts | 07 February 2014 | |
AR01 - Annual Return | 24 April 2013 | |
CH03 - Change of particulars for secretary | 24 April 2013 | |
CH01 - Change of particulars for director | 24 April 2013 | |
AA - Annual Accounts | 04 February 2013 | |
AP03 - Appointment of secretary | 28 September 2012 | |
TM01 - Termination of appointment of director | 28 September 2012 | |
TM02 - Termination of appointment of secretary | 28 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 02 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 August 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 12 April 2011 | |
AD01 - Change of registered office address | 12 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 July 2010 | |
AR01 - Annual Return | 13 May 2010 | |
MG01 - Particulars of a mortgage or charge | 18 February 2010 | |
AA - Annual Accounts | 02 February 2010 | |
MG01 - Particulars of a mortgage or charge | 19 December 2009 | |
MG01 - Particulars of a mortgage or charge | 14 December 2009 | |
395 - Particulars of a mortgage or charge | 22 September 2009 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 10 February 2009 | |
363a - Annual Return | 08 April 2008 | |
AA - Annual Accounts | 06 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2007 | |
287 - Change in situation or address of Registered Office | 05 December 2007 | |
287 - Change in situation or address of Registered Office | 04 December 2007 | |
395 - Particulars of a mortgage or charge | 06 November 2007 | |
395 - Particulars of a mortgage or charge | 18 August 2007 | |
287 - Change in situation or address of Registered Office | 13 July 2007 | |
363a - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 16 October 2006 | |
287 - Change in situation or address of Registered Office | 19 April 2006 | |
363a - Annual Return | 19 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 2005 | |
353 - Register of members | 02 December 2005 | |
395 - Particulars of a mortgage or charge | 17 June 2005 | |
395 - Particulars of a mortgage or charge | 17 June 2005 | |
395 - Particulars of a mortgage or charge | 14 June 2005 | |
288a - Notice of appointment of directors or secretaries | 03 May 2005 | |
288a - Notice of appointment of directors or secretaries | 03 May 2005 | |
288b - Notice of resignation of directors or secretaries | 03 May 2005 | |
288b - Notice of resignation of directors or secretaries | 03 May 2005 | |
287 - Change in situation or address of Registered Office | 03 May 2005 | |
NEWINC - New incorporation documents | 06 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 12 February 2010 | Fully Satisfied |
N/A |
Legal mortgage | 15 December 2009 | Fully Satisfied |
N/A |
Legal mortgage | 09 December 2009 | Fully Satisfied |
N/A |
Legal mortgage | 18 September 2009 | Fully Satisfied |
N/A |
Legal mortgage | 02 November 2007 | Outstanding |
N/A |
Debenture | 15 August 2007 | Outstanding |
N/A |
Debenture | 09 June 2005 | Fully Satisfied |
N/A |
Legal charge | 07 June 2005 | Fully Satisfied |
N/A |
Legal charge | 07 June 2005 | Fully Satisfied |
N/A |