Advanced company searchLink opens in new window

WESTFIELD WHITE CITY LP LIMITED

Company number 03060458

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)
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
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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