- Company Overview for LONDON & WESTCOUNTRY ESTATES LIMITED (03526201)
- Filing history for LONDON & WESTCOUNTRY ESTATES LIMITED (03526201)
- People for LONDON & WESTCOUNTRY ESTATES LIMITED (03526201)
- Charges for LONDON & WESTCOUNTRY ESTATES LIMITED (03526201)
- Insolvency for LONDON & WESTCOUNTRY ESTATES LIMITED (03526201)
- More for LONDON & WESTCOUNTRY ESTATES LIMITED (03526201)
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) |
---|---|---|---|
09 Mar 2010 | CH01 | Director's details changed for Mr James Nicolas John Hockin on 9 March 2010 | |
09 Mar 2010 | CH03 | Secretary's details changed for Diane Julie Hockin on 9 March 2010 | |
05 Feb 2010 | AA | Accounts for a small company made up to 30 November 2008 | |
25 Jan 2010 | CH01 | Director's details changed for Annamarie Hockin on 25 January 2010 | |
07 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 51 | |
02 Jul 2009 | AUD | Auditor's resignation | |
29 Jun 2009 | AUD | Auditor's resignation | |
18 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 50 | |
10 Mar 2009 | 363a | Return made up to 08/03/09; full list of members | |
07 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 49 | |
26 Feb 2009 | AA | Full accounts made up to 30 November 2007 | |
17 Oct 2008 | 288b | Appointment terminated director ian le grice | |
01 May 2008 | 288a | Director appointed annamarie hockin | |
11 Mar 2008 | 363a | Return made up to 08/03/08; full list of members | |
11 Mar 2008 | 190 | Location of debenture register | |
11 Mar 2008 | 353 | Location of register of members | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from city suite faraday mill business park, prince rock plymouth PL4 0ST | |
08 Sep 2007 | 395 | Particulars of mortgage/charge | |
31 Aug 2007 | 288a | New director appointed | |
20 Aug 2007 | AA | Full accounts made up to 30 November 2006 | |
18 Aug 2007 | AUD | Auditor's resignation | |
28 Apr 2007 | 288c | Director's particulars changed | |
27 Mar 2007 | 363s |
Return made up to 08/03/07; full list of members
|
|
25 Jan 2007 | 395 | Particulars of mortgage/charge | |
18 Jan 2007 | 403a | Declaration of satisfaction of mortgage/charge |