- Company Overview for WESTSIDE (FREEHOLD) LIMITED (03894262)
- Filing history for WESTSIDE (FREEHOLD) LIMITED (03894262)
- People for WESTSIDE (FREEHOLD) LIMITED (03894262)
- More for WESTSIDE (FREEHOLD) LIMITED (03894262)
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) |
---|---|---|---|
17 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
07 Dec 2018 | TM01 | Termination of appointment of Kate Williams as a director on 7 April 2017 | |
07 Dec 2018 | TM01 | Termination of appointment of John Patrick Arthur Bew as a director on 7 April 2017 | |
08 Oct 2018 | AP01 | Appointment of Ms Sylvia Joan Mercer as a director on 14 September 2018 | |
03 Oct 2018 | AP01 | Appointment of Mr Paul John Branch as a director on 9 November 2010 | |
03 Oct 2018 | AP01 | Appointment of Natalie Marie Branch as a director on 9 November 2010 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Aug 2018 | AP01 | Appointment of Ms Deborah Jane Asher as a director on 16 December 2012 | |
24 Aug 2018 | TM01 | Termination of appointment of a director | |
24 Aug 2018 | TM01 | Termination of appointment of Amanda Symes as a director on 5 August 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Jason Barry Reeves as a director on 5 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Audrey Bernice Cohen as a director on 5 August 2018 | |
25 Jul 2018 | AP01 | Appointment of Mrs Denise Kay as a director on 11 January 2018 | |
25 Jul 2018 | AP01 | Appointment of Nicholas David Kay as a director on 11 January 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
04 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
15 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
14 Sep 2015 | TM01 | Termination of appointment of Mary Judith Langdale Courtman-Davies as a director on 10 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Mary Judith Langdale Courtman-Davies as a director on 10 August 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Apr 2014 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 |