Advanced company searchLink opens in new window

WESTWOOD COURT (WEST END) RESIDENTS COMPANY LIMITED

Company number 02800781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 150
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
  • GBP 150
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