WEST RIVERSIDE (GP2) LIMITED

SC311884
24238 EDINBURGH EH7 9HR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
22 Jan 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jan 2024 address Default Companies House Registered Office Address Applied 1 Buy now
15 Dec 2022 accounts Annual Accounts 6 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 6 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Annual Accounts 6 Buy now
27 Jan 2020 accounts Annual Accounts 6 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 6 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 2 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2017 accounts Annual Accounts 6 Buy now
28 Nov 2016 accounts Annual Accounts 6 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Jan 2016 accounts Annual Accounts 6 Buy now
11 Dec 2015 annual-return Annual Return 6 Buy now
11 Dec 2015 officers Change of particulars for corporate secretary (Tm Company Services Limited) 1 Buy now
11 Dec 2015 officers Change of particulars for director (Mrs Rebecca Jane Clinch) 2 Buy now
13 Feb 2015 accounts Annual Accounts 6 Buy now
29 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Nov 2014 annual-return Annual Return 6 Buy now
14 Nov 2013 annual-return Annual Return 6 Buy now
01 Nov 2013 accounts Annual Accounts 7 Buy now
23 Nov 2012 annual-return Annual Return 6 Buy now
16 Oct 2012 accounts Annual Accounts 7 Buy now
08 Dec 2011 annual-return Annual Return 6 Buy now
23 Nov 2011 accounts Annual Accounts 7 Buy now
02 Feb 2011 accounts Annual Accounts 8 Buy now
26 Nov 2010 annual-return Annual Return 6 Buy now
09 Nov 2010 officers Appointment of director (Rebecca Jane Clinch) 3 Buy now
09 Nov 2010 officers Termination of appointment of director (Ian Craig) 2 Buy now
26 Feb 2010 accounts Annual Accounts 7 Buy now
19 Jan 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 officers Change of particulars for director (Ian David Austin) 2 Buy now
19 Jan 2010 officers Change of particulars for corporate secretary (Tm Company Services Limited) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Peter Mark Evans Halliwell) 2 Buy now
06 Feb 2009 accounts Accounting reference date extended from 30/11/2008 to 30/04/2009 1 Buy now
14 Jan 2009 accounts Annual Accounts 7 Buy now
28 Nov 2008 annual-return Return made up to 14/11/08; full list of members 4 Buy now
27 Nov 2008 officers Director's change of particulars / ian austin / 14/11/2008 1 Buy now
27 Nov 2008 officers Director's change of particulars / peter halliwell / 14/11/2006 1 Buy now
07 Dec 2007 annual-return Return made up to 14/11/07; full list of members 3 Buy now
17 Apr 2007 officers New secretary appointed 2 Buy now
17 Apr 2007 officers Secretary resigned 1 Buy now
28 Nov 2006 officers New secretary appointed 2 Buy now
28 Nov 2006 officers New director appointed 3 Buy now
28 Nov 2006 officers New director appointed 5 Buy now
28 Nov 2006 officers New director appointed 4 Buy now
28 Nov 2006 officers Director resigned 1 Buy now
28 Nov 2006 officers Secretary resigned;director resigned 1 Buy now
14 Nov 2006 incorporation Incorporation Company 24 Buy now