WEST HEATH LODGE RESIDENTS ASSOCIATION LIMITED
Company number 00660675
- Company Overview for WEST HEATH LODGE RESIDENTS ASSOCIATION LIMITED (00660675)
- Filing history for WEST HEATH LODGE RESIDENTS ASSOCIATION LIMITED (00660675)
- People for WEST HEATH LODGE RESIDENTS ASSOCIATION LIMITED (00660675)
- More for WEST HEATH LODGE RESIDENTS ASSOCIATION LIMITED (00660675)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jul 2015 | AP01 | Appointment of Alexander Maslaw as a director on 15 June 2015 | |
20 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
|
|
09 Oct 2014 | TM02 | Termination of appointment of Susan Elizabeth Hearn as a secretary on 9 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Susan Elizabeth Hearn as a director on 9 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 8 West Heath Lodge Branch Hill London NW3 7LU England to 8 West Heath Lodge Branch Hill London NW3 7LU on 9 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 134 Park Road Chiswick London W4 3HP to 8 West Heath Lodge Branch Hill London NW3 7LU on 9 October 2014 | |
11 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
11 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Jun 2013 | AR01 |
Annual return made up to 16 June 2013 with full list of shareholders
|
|
24 Jun 2013 | CH01 | Director's details changed for Shrada Mehra on 2 January 2013 | |
20 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
02 Jul 2012 | TM01 | Termination of appointment of Sophie Garland as a director | |
15 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
26 May 2011 | AP01 | Appointment of Shrada Mehra as a director | |
17 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Aug 2010 | TM01 | Termination of appointment of Mohamad Abedinzadeh as a director | |
09 Jul 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Katharine Elizabeth Wilson on 16 June 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Neven Pecotic on 16 June 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Dr Tom Christian Borseth Rasmussen on 16 June 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Sophie Queenie Garland on 16 June 2010 |