WESTWALK MANAGEMENT COMPANY LIMITED
Company number 02534693
- Company Overview for WESTWALK MANAGEMENT COMPANY LIMITED (02534693)
- Filing history for WESTWALK MANAGEMENT COMPANY LIMITED (02534693)
- People for WESTWALK MANAGEMENT COMPANY LIMITED (02534693)
- More for WESTWALK MANAGEMENT COMPANY LIMITED (02534693)
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) |
---|---|---|---|
24 Nov 2017 | AP01 | Appointment of Mr Peter Gray as a director on 13 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Neil William Duerden as a director on 10 November 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
22 Sep 2017 | CH01 | Director's details changed for Elan Benjamin Mordecai on 20 September 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Elan Benjamin Mordecai on 18 September 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Neil William Duerden on 18 September 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Elan Benjamin Mordecai on 18 September 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Neil William Duerden on 18 September 2017 | |
17 May 2017 | AP01 | Appointment of Mr Jonathan Cooper as a director on 13 April 2017 | |
03 May 2017 | TM01 | Termination of appointment of Alexandra Ann Randolph as a director on 13 April 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Julie Evelyn France as a director on 6 November 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | AP01 | Appointment of Mrs Diane Mary Smith as a director on 16 July 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of David John Kennedy as a director on 16 July 2014 | |
08 Oct 2014 | CH01 | Director's details changed for Dr Alexandra Ann Neville on 31 August 2013 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
25 Sep 2013 | AP01 | Appointment of Mr Simon Nicholas Clayton Booley as a director |