- Company Overview for WESTFIELD WHITE CITY LP LIMITED (03060458)
- Filing history for WESTFIELD WHITE CITY LP LIMITED (03060458)
- People for WESTFIELD WHITE CITY LP LIMITED (03060458)
- Charges for WESTFIELD WHITE CITY LP LIMITED (03060458)
- More for WESTFIELD WHITE CITY LP LIMITED (03060458)
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) |
---|---|---|---|
12 Aug 2005 | CERTNM | Company name changed duelguide white city LP LIMITED\certificate issued on 12/08/05 | |
25 Jul 2005 | 288b | Director resigned | |
25 Jul 2005 | 288b | Director resigned | |
08 Jun 2005 | 363a | Return made up to 17/05/05; full list of members | |
07 Jun 2005 | CERTNM | Company name changed chelsfield white city LP LIMITED\certificate issued on 07/06/05 | |
18 May 2005 | 288c | Director's particulars changed | |
19 Feb 2005 | 403b | Declaration of mortgage charge released/ceased | |
25 Jan 2005 | 287 | Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ | |
20 Jan 2005 | 288c | Director's particulars changed | |
13 Dec 2004 | AA | Full accounts made up to 31 December 2003 | |
09 Dec 2004 | 288a | New director appointed | |
09 Dec 2004 | 288a | New director appointed | |
14 Oct 2004 | AUD | Auditor's resignation | |
06 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2004 | 155(6)a | Declaration of assistance for shares acquisition | |
04 Oct 2004 | 395 | Particulars of mortgage/charge | |
16 Sep 2004 | MISC | Sect 394 | |
16 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
19 May 2004 | 363a | Return made up to 17/05/04; full list of members | |
04 Nov 2003 | AA | Full accounts made up to 31 December 2002 | |
09 Jun 2003 | 363a | Return made up to 17/05/03; full list of members | |
29 May 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Nov 2002 | 288a | New secretary appointed | |
05 Nov 2002 | AA | Full accounts made up to 31 December 2001 | |
17 Sep 2002 | 288b | Secretary resigned |