THE WHITE HOUSE (MAIDA VALE) MANAGEMENT LIMITED
Company number 02275766
- Company Overview for THE WHITE HOUSE (MAIDA VALE) MANAGEMENT LIMITED (02275766)
- Filing history for THE WHITE HOUSE (MAIDA VALE) MANAGEMENT LIMITED (02275766)
- People for THE WHITE HOUSE (MAIDA VALE) MANAGEMENT LIMITED (02275766)
- More for THE WHITE HOUSE (MAIDA VALE) MANAGEMENT LIMITED (02275766)
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) |
---|---|---|---|
12 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
09 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Aug 2014 | CH04 | Secretary's details changed for Westbourne Estates on 1 July 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
01 Aug 2014 | AD01 | Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 | |
12 Nov 2013 | AA | Total exemption full accounts made up to 24 March 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
06 Jan 2013 | AA | Total exemption small company accounts made up to 24 March 2012 | |
13 Dec 2012 | AP01 | Appointment of Mr Martin Seastian Chichele Jaques as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Andrew Gilchrist as a director | |
09 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
08 May 2012 | AP04 | Appointment of Westbourne Estates as a secretary | |
03 May 2012 | AD01 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 3 May 2012 | |
26 Mar 2012 | TM02 | Termination of appointment of Pembertons Secretaries Limited as a secretary | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Oct 2011 | TM01 | Termination of appointment of Daniele Marra as a director | |
14 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
20 Jun 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 24 March 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
27 Jul 2010 | CH04 | Secretary's details changed for Solitaire Secretaries Ltd on 19 May 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Giorgio Antonini on 1 April 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Andrew Iain Gilchrist on 1 April 2010 |