WESTWOOD APARTMENTS MANAGEMENT LIMITED
Company number 03981212
- Company Overview for WESTWOOD APARTMENTS MANAGEMENT LIMITED (03981212)
- Filing history for WESTWOOD APARTMENTS MANAGEMENT LIMITED (03981212)
- People for WESTWOOD APARTMENTS MANAGEMENT LIMITED (03981212)
- More for WESTWOOD APARTMENTS MANAGEMENT LIMITED (03981212)
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) |
---|---|---|---|
20 May 2020 | CH01 | Director's details changed for Rajwinder Kaur on 20 May 2020 | |
20 May 2020 | CH01 | Director's details changed for Baljit Kaur on 20 May 2020 | |
20 May 2020 | AD01 | Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to The Old Barn, Heatherlea Maynestone Road Chinley High Peak SK23 6AF on 20 May 2020 | |
20 May 2020 | TM02 | Termination of appointment of Realty Management Limited as a secretary on 18 May 2020 | |
20 May 2020 | CH01 | Director's details changed for Mr Tejvinder Minhas on 20 May 2020 | |
20 May 2020 | AP04 | Appointment of Dempster Management Services Limited as a secretary on 18 May 2020 | |
05 May 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
21 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
27 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
12 Jan 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
27 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
07 Apr 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mr Tejvinder Minhas on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Baljit Kaur on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Rajwinder Kaur on 20 October 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 18 September 2015 | |
17 Sep 2015 | CH04 | Secretary's details changed for Realty Management Limited on 17 September 2015 | |
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
27 May 2015 | CH04 | Secretary's details changed for Realty Management Limited on 27 May 2015 | |
27 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
25 Mar 2015 | TM01 | Termination of appointment of Carole Tse as a director on 23 March 2015 |