WESTFIELD PARK MANAGEMENT COMPANY LIMITED
Company number 00795770
- Company Overview for WESTFIELD PARK MANAGEMENT COMPANY LIMITED (00795770)
- Filing history for WESTFIELD PARK MANAGEMENT COMPANY LIMITED (00795770)
- People for WESTFIELD PARK MANAGEMENT COMPANY LIMITED (00795770)
- More for WESTFIELD PARK MANAGEMENT COMPANY LIMITED (00795770)
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) |
---|---|---|---|
29 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
19 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Susan Sarah Field as a director on 6 April 2021 | |
12 Aug 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
12 Aug 2020 | AD01 | Registered office address changed from Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF United Kingdom to The Estate Office Beatrice Avenue East Cowes Isle of Wight PO32 6LW on 12 August 2020 | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr John Alexander Coulcher as a director on 19 August 2019 | |
19 Sep 2019 | AP01 | Appointment of Mrs Susan Pamela Coulcher as a director on 19 August 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
19 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
07 Jul 2017 | TM01 | Termination of appointment of Reginald Wilkins as a director on 13 April 2017 | |
29 Jan 2017 | TM02 | Termination of appointment of Penelope Chick as a secretary on 20 January 2017 | |
29 Jan 2017 | TM02 | Termination of appointment of Cameron Nigel Chick as a secretary on 20 January 2017 | |
29 Jan 2017 | TM02 | Termination of appointment of Ccpm (Iw) Ltd as a secretary on 20 January 2017 | |
29 Jan 2017 | TM02 | Termination of appointment of Alastair Cameron Chick as a secretary on 20 January 2017 | |
29 Jan 2017 | AD01 | Registered office address changed from 30 Chatfield Lodge Newport Isle of Wight PO30 1XR England to Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF on 29 January 2017 | |
11 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
27 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from Apesdown House Calbourne Road Newport Isle of Wight PO30 4HS to 30 Chatfield Lodge Newport Isle of Wight PO30 1XR on 27 October 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|