Advanced company searchLink opens in new window

WEST HEATH LODGE RESIDENTS ASSOCIATION LIMITED

Company number 00660675

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 9
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
  • GBP 9
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
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