WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED
Company number 03850330
- Company Overview for WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED (03850330)
- Filing history for WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED (03850330)
- People for WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED (03850330)
- Charges for WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED (03850330)
- More for WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED (03850330)
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) |
---|---|---|---|
03 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
02 Dec 2013 | AP01 | Appointment of Mr Martin Sargeant as a director | |
24 Feb 2013 | AP01 | Appointment of Mr Anthony Potts as a director | |
17 Feb 2013 | AP01 | Appointment of Mr Ian Peter Barbour as a director | |
16 Feb 2013 | AP01 | Appointment of Mr Peter John Welborn as a director | |
08 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
03 Apr 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
08 Feb 2012 | CH04 | Secretary's details changed for Lmg Services Limited on 25 September 2011 | |
07 Feb 2012 | TM01 | Termination of appointment of Mark Nankivell as a director | |
16 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
16 Dec 2011 | CH04 | Secretary's details changed for Lmg Services Limited on 25 September 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 | |
16 Jun 2011 | TM01 | Termination of appointment of Barnaby Geib as a director | |
28 Mar 2011 | AP01 | Appointment of Mr Enzo Testa as a director | |
27 Mar 2011 | TM01 | Termination of appointment of Michael Garside as a director | |
22 Feb 2011 | TM01 | Termination of appointment of Luke Hamill as a director | |
16 Jan 2011 | TM01 | Termination of appointment of Richard Jones as a director | |
10 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
17 Nov 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
20 Apr 2010 | AD01 | Registered office address changed from 10 Pedn-Moran, St. Mawes Truro Cornwall TR2 5BA on 20 April 2010 | |
07 Apr 2010 | AP01 | Appointment of Mr Mark Robert Stormonth Nankivell as a director | |
25 Mar 2010 | AP01 | Appointment of Mr Barnaby Paul Geib as a director | |
25 Mar 2010 | AP01 | Appointment of Ms Katrina Ainslie Haley as a director | |
24 Mar 2010 | AP01 | Appointment of Ms Carole Ann Gannon as a director |