- Company Overview for 23 WEST MALL MANAGEMENT LIMITED (01660626)
- Filing history for 23 WEST MALL MANAGEMENT LIMITED (01660626)
- People for 23 WEST MALL MANAGEMENT LIMITED (01660626)
- More for 23 WEST MALL MANAGEMENT LIMITED (01660626)
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) |
---|---|---|---|
13 May 2013 | TM01 | Termination of appointment of Jean Richards as a director | |
13 May 2013 | TM01 | Termination of appointment of Anthony Richards as a director | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
08 May 2012 | TM01 | Termination of appointment of Julie Mackenzie-Searle as a director | |
08 May 2012 | AP01 | Appointment of Mr Robert Ashley Smyth as a director | |
21 Feb 2012 | CH01 | Director's details changed for Mr Roger Stuart Grenville Guck on 21 February 2012 | |
21 Feb 2012 | CH03 | Secretary's details changed for Mr Roger Stuart Grenville Guck on 21 February 2012 | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
28 Apr 2011 | AP01 | Appointment of Miss Gemma Francesca Borkowski as a director | |
28 Apr 2011 | TM01 | Termination of appointment of Elaine Dent as a director | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Anthony Richards on 31 March 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Dr Jean Richards on 31 March 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Roger Stuart Grenville Guck on 31 March 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Elaine Rosemary Dent on 31 March 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Mr James Pesi Virjee on 31 March 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Julie Charmien Mackenzie-Searle on 31 March 2010 | |
03 Dec 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
17 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
27 Nov 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
02 May 2008 | 363a | Return made up to 31/03/08; full list of members | |
01 Dec 2007 | AA | Total exemption full accounts made up to 31 January 2007 |