- Company Overview for 10 WESTGATE TERRACE SW10 LIMITED (04645445)
- Filing history for 10 WESTGATE TERRACE SW10 LIMITED (04645445)
- People for 10 WESTGATE TERRACE SW10 LIMITED (04645445)
- More for 10 WESTGATE TERRACE SW10 LIMITED (04645445)
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) |
---|---|---|---|
05 Feb 2018 | AP01 | Appointment of Miss Natasha Ropner as a director on 2 February 2018 | |
19 Oct 2017 | TM02 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 | |
19 Oct 2017 | AP04 | Appointment of Hillgate Management as a secretary on 19 October 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from , 30 Thurloe Street, London, SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 | |
25 Jan 2016 | AP01 | Appointment of Mr Oliver Paul Egerton-Vernon as a director on 25 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Elizabeth Jane Gilbert as a director on 25 January 2016 | |
25 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | TM01 | Termination of appointment of Oliver Paul Egerton-Vernon as a director on 2 January 2016 | |
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | CH01 | Director's details changed for Dr Elizabeth Jane Gilbert on 26 January 2015 | |
26 Jan 2015 | CH01 | Director's details changed for Adam Coulter on 26 January 2015 | |
07 Jul 2014 | AP04 | Appointment of Chelsea Property Management Limited as a secretary | |
07 Jul 2014 | TM02 | Termination of appointment of M & N Secretaries Limited as a secretary | |
07 Jul 2014 | AD01 | Registered office address changed from , the Quadrant 118 London Road, Kingston upon Thames, Surrey, KT2 6QJ on 7 July 2014 | |
05 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
04 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
10 Aug 2012 | AP01 | Appointment of Oliver Paul Egerton-Vernon as a director | |
10 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
10 Aug 2012 | AP01 | Appointment of Mr Robert Page Bayley as a director |