- Company Overview for 71 WEST HILL FREEHOLD LIMITED (03877622)
- Filing history for 71 WEST HILL FREEHOLD LIMITED (03877622)
- People for 71 WEST HILL FREEHOLD LIMITED (03877622)
- More for 71 WEST HILL FREEHOLD LIMITED (03877622)
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) |
---|---|---|---|
22 Apr 2015 | CH01 | Director's details changed for Miss Louise Linaker on 22 April 2015 | |
22 Apr 2015 | CH01 | Director's details changed for David Alexander Gordon Mclaren on 22 April 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Shibli Numani Yamin on 22 April 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Karen Douglas Smith on 22 April 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Bhavna Bhana on 22 April 2015 | |
14 Jan 2015 | AA01 | Previous accounting period shortened from 24 March 2015 to 31 December 2014 | |
19 Dec 2014 | AA | Accounts for a dormant company made up to 24 March 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | AP04 | Appointment of Urang Property Management Ltd as a secretary on 26 November 2014 | |
26 Nov 2014 | TM02 | Termination of appointment of J T Nominees Limited as a secretary on 26 November 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 26 November 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 26 November 2014 | |
17 Dec 2013 | AA | Total exemption full accounts made up to 24 March 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | CH04 | Secretary's details changed for J T Nominees Limited on 1 January 2013 | |
04 Mar 2013 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom on 4 March 2013 | |
04 Mar 2013 | AD01 | Registered office address changed from 15 Buckingham Gate London SW1E 6LB United Kingdom on 4 March 2013 | |
12 Feb 2013 | AP01 | Appointment of Louise Linaker as a director | |
03 Jan 2013 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption full accounts made up to 24 March 2012 | |
08 Aug 2012 | TM01 | Termination of appointment of Gemma Piper as a director | |
20 Feb 2012 | AP01 | Appointment of Bhavna Bhana as a director | |
25 Jan 2012 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption full accounts made up to 24 March 2011 | |
05 Jul 2011 | TM01 | Termination of appointment of Claire Southeard as a director |