17 WESTFIELD PARK MANAGEMENT COMPANY LIMITED
Company number 02506611
- Company Overview for 17 WESTFIELD PARK MANAGEMENT COMPANY LIMITED (02506611)
- Filing history for 17 WESTFIELD PARK MANAGEMENT COMPANY LIMITED (02506611)
- People for 17 WESTFIELD PARK MANAGEMENT COMPANY LIMITED (02506611)
- More for 17 WESTFIELD PARK MANAGEMENT COMPANY LIMITED (02506611)
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) |
---|---|---|---|
30 Jul 2015 | TM01 | Termination of appointment of Matthew James Freeman as a director on 12 March 2015 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
08 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
16 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
22 Jun 2012 | TM02 | Termination of appointment of Andrew Delong as a secretary | |
22 Jun 2012 | AP04 | Appointment of Silver Fox Property Ltd as a secretary | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
08 Jun 2011 | CH03 | Secretary's details changed for Andrew Michael Delong on 1 May 2011 | |
26 Apr 2011 | AD01 | Registered office address changed from 33 High Street Keynsham Bristol BS31 1DP on 26 April 2011 | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
02 Jun 2010 | CH01 | Director's details changed for Adam Mcclelland on 1 February 2010 | |
02 Jun 2010 | CH01 | Director's details changed for James Frederick Hillier on 1 February 2010 | |
02 Jun 2010 | CH01 | Director's details changed for Mr Matthew James Freeman on 1 February 2010 | |
02 Jun 2010 | TM02 | Termination of appointment of Mark Garrett as a secretary | |
01 Feb 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
03 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
06 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
20 Nov 2008 | 288a | Secretary appointed andrew michael delong | |
20 Nov 2008 | 287 | Registered office changed on 20/11/2008 from 1ST floor 11 laura place bath BA2 4BL | |
01 Jul 2008 | 363a | Return made up to 30/05/08; full list of members |