WESTWOOD COURT (WEST END) RESIDENTS COMPANY LIMITED
Company number 02800781
- Company Overview for WESTWOOD COURT (WEST END) RESIDENTS COMPANY LIMITED (02800781)
- Filing history for WESTWOOD COURT (WEST END) RESIDENTS COMPANY LIMITED (02800781)
- People for WESTWOOD COURT (WEST END) RESIDENTS COMPANY LIMITED (02800781)
- More for WESTWOOD COURT (WEST END) RESIDENTS COMPANY LIMITED (02800781)
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) |
---|---|---|---|
27 Oct 2015 | TM02 | Termination of appointment of Margaret Gray as a secretary on 1 October 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from C/O C/O Gray Property Management Suite 2, 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB to 2 London Road Horndean Waterlooville Hampshire PO8 0BZ on 23 October 2015 | |
23 Oct 2015 | CH03 | Secretary's details changed for Margaret Gray on 1 October 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of John Albert Hall as a director on 24 September 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 May 2014 | AP01 | Appointment of Mr Anthony Keith Hadaway as a director | |
30 Apr 2014 | AP01 | Appointment of Mr John Albert Hall as a director | |
16 Apr 2014 | TM01 | Termination of appointment of Heather Tann as a director | |
19 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
05 Feb 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
19 Mar 2013 | CH01 | Director's details changed for Edith Maryiel Durham on 18 March 2013 | |
19 Mar 2013 | CH01 | Director's details changed for Heather Mary Tann on 18 March 2013 | |
20 Feb 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
15 Oct 2012 | TM01 | Termination of appointment of Graham Darling as a director | |
19 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
13 Jan 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
21 Mar 2011 | TM01 | Termination of appointment of John Scott as a director | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
24 Mar 2010 | AD01 | Registered office address changed from Suite 2 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB on 24 March 2010 | |
24 Mar 2010 | CH03 | Secretary's details changed for Margaret Gray on 24 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Edith Maryiel Durham on 24 March 2010 |