Persons with significant control. Change date: 2023-10-13. Psc name: Westcoast (Holdings) Limited. |
2023-12-11 |
View Report |
Mortgage. Charge number: NI0342780002. Charge creation date: 2023-11-24. |
2023-11-27 |
View Report |
Officers. Officer name: Mr Sunil Jayantilal Madhani. |
2023-10-19 |
View Report |
Persons with significant control. Notification date: 2023-10-13. Psc name: Westcoast (Holdings) Limited. |
2023-10-18 |
View Report |
Persons with significant control. Psc name: Prosper Kickham. Cessation date: 2023-10-13. |
2023-10-18 |
View Report |
Persons with significant control. Psc name: Nils Kickham. Cessation date: 2023-10-13. |
2023-10-18 |
View Report |
Persons with significant control. Psc name: Patrick Kickham. Cessation date: 2023-10-13. |
2023-10-18 |
View Report |
Officers. Termination date: 2023-10-13. Officer name: Prosper Kickham. |
2023-10-17 |
View Report |
Officers. Termination date: 2023-10-13. Officer name: Daniel Mary Kickham. |
2023-10-17 |
View Report |
Officers. Appointment date: 2023-10-13. Officer name: Mr Sunil Jayantilal Madhani. |
2023-10-17 |
View Report |
Persons with significant control. Psc name: Dr Nils Kickham. Change date: 2016-04-06. |
2023-09-22 |
View Report |
Mortgage. Charge number: NI0342780001. |
2023-08-08 |
View Report |
Confirmation statement. Statement with updates. |
2023-07-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-07 |
View Report |
Persons with significant control. Psc name: Mr Nils Kickham. Change date: 2022-06-07. |
2022-06-07 |
View Report |
Persons with significant control. Psc name: Mr Nils Kickham. Change date: 2022-06-07. |
2022-06-07 |
View Report |
Resolution. Description: Resolutions. |
2022-02-01 |
View Report |
Change of name. Reregistration assent. |
2022-02-01 |
View Report |
Incorporation. Re registration memorandum articles. |
2022-02-01 |
View Report |
Change of name. Certificate re registration limited to unlimited. |
2022-02-01 |
View Report |
Change of name. Reregistration private limited to private unlimited company. |
2022-02-01 |
View Report |
Accounts. Accounts type full. |
2021-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-24 |
View Report |
Accounts. Accounts type full. |
2020-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-04 |
View Report |
Accounts. Accounts type full. |
2019-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-18 |
View Report |
Persons with significant control. Cessation date: 2018-07-09. Psc name: Enda Woods. |
2019-06-18 |
View Report |
Persons with significant control. Notification date: 2018-07-09. Psc name: Prosper Kickham. |
2019-06-18 |
View Report |
Persons with significant control. Psc name: Ciaran Mcnamara. Cessation date: 2018-07-09. |
2019-06-18 |
View Report |
Persons with significant control. Cessation date: 2018-07-09. Psc name: Patrick Corcoran. |
2019-06-18 |
View Report |
Accounts. Accounts type full. |
2018-09-25 |
View Report |
Persons with significant control. Psc name: Nils Kickham. Notification date: 2016-04-06. |
2018-06-13 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Patrick Corcoran. |
2018-06-13 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Patrick Kickham. |
2018-06-13 |
View Report |
Persons with significant control. Psc name: Enda Woods. Notification date: 2016-04-06. |
2018-06-13 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Ciaran Mcnamara. |
2018-06-13 |
View Report |
Persons with significant control. Withdrawal date: 2018-06-13. |
2018-06-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-12 |
View Report |
Accounts. Accounts type full. |
2017-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-13 |
View Report |
Accounts. Accounts type full. |
2016-10-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-23 |
View Report |
Accounts. Accounts type full. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-17 |
View Report |
Mortgage. Charge creation date: 2014-12-23. Charge number: NI0342780001. |
2015-01-06 |
View Report |
Accounts. Accounts type full. |
2014-09-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-04 |
View Report |
Accounts. Accounts type full. |
2013-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-18 |
View Report |