Founded in 2005, Westover Park Estate Ltd have registered office in Isle Of Wight. There is one director listed as Smith, Susan Darlington Tudor, Baroness Of Barnstaple for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Susan Darlington Tudor, Baroness Of Barnstaple | 24 January 2006 | 14 June 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 March 2020 | |
CS01 - N/A | 29 December 2019 | |
RM02 - N/A | 04 September 2019 | |
RM02 - N/A | 04 September 2019 | |
RM01 - N/A | 04 June 2019 | |
RM01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 31 March 2019 | |
CS01 - N/A | 23 December 2018 | |
MR01 - N/A | 27 July 2018 | |
MR01 - N/A | 13 March 2018 | |
MR01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 04 March 2018 | |
MR01 - N/A | 28 February 2018 | |
MR01 - N/A | 28 February 2018 | |
MR01 - N/A | 28 February 2018 | |
MR01 - N/A | 28 February 2018 | |
MR01 - N/A | 28 February 2018 | |
CS01 - N/A | 23 December 2017 | |
CS01 - N/A | 23 December 2017 | |
MR01 - N/A | 10 August 2017 | |
MR01 - N/A | 08 August 2017 | |
MR01 - N/A | 03 August 2017 | |
MR01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 26 January 2017 | |
MR01 - N/A | 28 November 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AD01 - Change of registered office address | 23 December 2015 | |
TM01 - Termination of appointment of director | 13 October 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AP01 - Appointment of director | 19 March 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 30 June 2014 | |
TM01 - Termination of appointment of director | 15 June 2014 | |
TM02 - Termination of appointment of secretary | 05 March 2014 | |
TM01 - Termination of appointment of director | 05 March 2014 | |
AP01 - Appointment of director | 05 February 2014 | |
AD01 - Change of registered office address | 31 October 2013 | |
AA01 - Change of accounting reference date | 26 September 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AAMD - Amended Accounts | 17 December 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AUD - Auditor's letter of resignation | 13 August 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AA - Annual Accounts | 13 January 2011 | |
DISS40 - Notice of striking-off action discontinued | 12 January 2011 | |
AR01 - Annual Return | 11 January 2011 | |
CH01 - Change of particulars for director | 11 January 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
AR01 - Annual Return | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
AA - Annual Accounts | 30 October 2009 | |
AUD - Auditor's letter of resignation | 10 September 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 05 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2009 | |
363a - Annual Return | 13 December 2007 | |
AA - Annual Accounts | 13 September 2007 | |
363a - Annual Return | 23 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2007 | |
RESOLUTIONS - N/A | 31 January 2006 | |
RESOLUTIONS - N/A | 31 January 2006 | |
RESOLUTIONS - N/A | 31 January 2006 | |
CERTNM - Change of name certificate | 27 January 2006 | |
288b - Notice of resignation of directors or secretaries | 25 January 2006 | |
288b - Notice of resignation of directors or secretaries | 25 January 2006 | |
287 - Change in situation or address of Registered Office | 25 January 2006 | |
288a - Notice of appointment of directors or secretaries | 25 January 2006 | |
288a - Notice of appointment of directors or secretaries | 25 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2006 | |
NEWINC - New incorporation documents | 12 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 February 2018 | Outstanding |
N/A |
A registered charge | 15 February 2018 | Outstanding |
N/A |
A registered charge | 15 February 2018 | Outstanding |
N/A |
A registered charge | 15 February 2018 | Outstanding |
N/A |
A registered charge | 15 February 2018 | Outstanding |
N/A |
A registered charge | 15 February 2018 | Outstanding |
N/A |
A registered charge | 15 February 2018 | Outstanding |
N/A |
A registered charge | 15 February 2018 | Outstanding |
N/A |
A registered charge | 21 July 2017 | Outstanding |
N/A |
A registered charge | 21 July 2017 | Outstanding |
N/A |
A registered charge | 21 July 2017 | Outstanding |
N/A |
A registered charge | 21 July 2017 | Outstanding |
N/A |
A registered charge | 09 November 2016 | Outstanding |
N/A |