- Company Overview for 14/16 WESTBOURNE GARDENS LIMITED (05049841)
- Filing history for 14/16 WESTBOURNE GARDENS LIMITED (05049841)
- People for 14/16 WESTBOURNE GARDENS LIMITED (05049841)
- More for 14/16 WESTBOURNE GARDENS LIMITED (05049841)
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) |
---|---|---|---|
09 May 2018 | AP01 | Appointment of Mr. Rafi Michel Kaloustian as a director on 9 May 2018 | |
17 Dec 2017 | TM01 | Termination of appointment of Srimathi Mallika Perera as a director on 17 December 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
03 Nov 2017 | TM02 | Termination of appointment of Liam O'sullivan as a secretary on 3 November 2017 | |
03 Nov 2017 | AP04 | Appointment of Gh Property Management Services Limited as a secretary on 3 November 2017 | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
06 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
25 Sep 2016 | AP01 | Appointment of Mrs. Marie-Laure Aris as a director on 1 May 2016 | |
25 Sep 2016 | TM01 | Termination of appointment of Anthony John Aris as a director on 1 May 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
28 Oct 2015 | AP03 | Appointment of Mr. Liam O'sullivan as a secretary on 16 July 2015 | |
28 Oct 2015 | AP01 | Appointment of Mrs. Pushpa Chatterjee as a director on 28 October 2015 | |
27 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 26 October 2015
|
|
26 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 23 October 2015
|
|
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
19 Jul 2015 | AP01 | Appointment of Mr. Christopher Robert Kirkland as a director on 18 July 2015 | |
28 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
|
|
30 May 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
13 May 2014 | TM01 | Termination of appointment of Peregrine St Germans as a director | |
27 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | CH01 | Director's details changed for The Earl of Peregrine Nicholas St Germans on 19 February 2014 | |
26 Feb 2014 | CH01 | Director's details changed for Anthony John Aris on 19 February 2014 | |
26 Feb 2014 | CH01 | Director's details changed for Srimathi Mallika Perera on 19 February 2014 |