107 WESTBOURNE TERRACE MANAGEMENT LIMITED
Company number 02533795
- Company Overview for 107 WESTBOURNE TERRACE MANAGEMENT LIMITED (02533795)
- Filing history for 107 WESTBOURNE TERRACE MANAGEMENT LIMITED (02533795)
- People for 107 WESTBOURNE TERRACE MANAGEMENT LIMITED (02533795)
- More for 107 WESTBOURNE TERRACE MANAGEMENT LIMITED (02533795)
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) |
---|---|---|---|
01 Oct 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | AD01 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 1 October 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Nathaniel Jacob as a director on 22 November 2013 | |
07 Aug 2014 | AD01 | Registered office address changed from C/O N R Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 7 August 2014 | |
06 Dec 2013 | AP01 |
Appointment of Mr Nathaniel Jacob as a director on 22 November 2013
|
|
15 Nov 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
04 Nov 2013 | TM01 | Termination of appointment of Jacqueline Castles as a director | |
23 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
09 Sep 2013 | AD01 | Registered office address changed from 107 Westbourne Terrace London W2 6QS England on 9 September 2013 | |
15 Jul 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
12 Jun 2013 | AD01 | Registered office address changed from C/O Sinclairs 1 Hereford Road Bayswater London W2 4AB United Kingdom on 12 June 2013 | |
16 Jan 2013 | TM02 | Termination of appointment of Marea Young-Taylor as a secretary | |
21 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
21 Sep 2012 | TM01 | Termination of appointment of Roger Hunger as a director | |
21 Feb 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
19 Oct 2011 | AD01 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 19 October 2011 | |
19 Oct 2011 | AP03 | Appointment of Ms Marea Young-Taylor as a secretary | |
02 Sep 2011 | TM02 | Termination of appointment of Richard Hickie as a secretary | |
01 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
07 Jun 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Sanjay Tanna on 23 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Jacqueline Marya Castles on 23 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Al-Bert Bardawil on 23 August 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Maria Greco on 23 August 2010 |