WESTFIELD PROPERTIES (HAMPSHIRE) LIMITED
Company number 04263351
- Company Overview for WESTFIELD PROPERTIES (HAMPSHIRE) LIMITED (04263351)
- Filing history for WESTFIELD PROPERTIES (HAMPSHIRE) LIMITED (04263351)
- People for WESTFIELD PROPERTIES (HAMPSHIRE) LIMITED (04263351)
- Charges for WESTFIELD PROPERTIES (HAMPSHIRE) LIMITED (04263351)
- More for WESTFIELD PROPERTIES (HAMPSHIRE) LIMITED (04263351)
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) |
---|---|---|---|
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
25 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
25 Aug 2011 | AD01 | Registered office address changed from 1a Tranmere Close Lymington Hampshire SO41 3QQ on 25 August 2011 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Robert Brian Goff on 1 October 2009 | |
05 Aug 2010 | CH01 | Director's details changed for Roland James Gibbins on 1 October 2009 | |
05 Aug 2010 | CH03 | Secretary's details changed for Roland James Gibbins on 1 October 2009 | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
27 Aug 2009 | 363a | Return made up to 28/07/09; full list of members | |
11 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
20 Aug 2008 | 363a | Return made up to 28/07/08; full list of members | |
05 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
10 Aug 2007 | 363a | Return made up to 28/07/07; full list of members | |
05 Dec 2006 | AA | Total exemption small company accounts made up to 31 January 2006 |