- Company Overview for 109 WESTBOURNE GROVE LIMITED (04614073)
- Filing history for 109 WESTBOURNE GROVE LIMITED (04614073)
- People for 109 WESTBOURNE GROVE LIMITED (04614073)
- More for 109 WESTBOURNE GROVE LIMITED (04614073)
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) |
---|---|---|---|
28 Apr 2017 | AP01 | Appointment of Miss Anna Elisabetta Zucchi as a director on 27 March 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Nicola Mari Wood as a director on 23 March 2017 | |
11 Jan 2017 | AP01 | Appointment of Mrs Lisa Helene Meiland Martin as a director on 9 March 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
14 Mar 2016 | TM01 | Termination of appointment of Blair Marston Lobb as a director on 9 March 2016 | |
14 Mar 2016 | TM02 | Termination of appointment of Blair Marston Lobb as a secretary on 9 March 2016 | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 12 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
24 May 2015 | AA | Total exemption small company accounts made up to 12 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
25 May 2014 | AA | Total exemption small company accounts made up to 12 December 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
04 Aug 2013 | AA | Total exemption small company accounts made up to 12 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
13 Jan 2013 | CH01 | Director's details changed for Miss Clare Alexandra Musch on 13 January 2013 | |
13 Nov 2012 | AP01 | Appointment of Miss Clare Alexandra Musch as a director | |
08 Nov 2012 | TM01 | Termination of appointment of Justin Al-Kaisy as a director | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 12 December 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
27 Dec 2011 | CH01 | Director's details changed for Mr Blair Marston Lobb on 27 December 2011 | |
27 Dec 2011 | CH01 | Director's details changed for Justin Nawaf Al-Kaisy on 27 December 2011 | |
27 Dec 2011 | CH01 | Director's details changed for Nicola Mari Wood on 27 December 2011 | |
27 Dec 2011 | CH03 | Secretary's details changed for Blair Marston Lobb on 27 December 2011 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 12 December 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 11 December 2010 |