- Company Overview for 16 WESTGATE TERRACE LIMITED (05075944)
- Filing history for 16 WESTGATE TERRACE LIMITED (05075944)
- People for 16 WESTGATE TERRACE LIMITED (05075944)
- More for 16 WESTGATE TERRACE LIMITED (05075944)
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) |
---|---|---|---|
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from C/O Alan Mitchell Buckinghill Farm Beare Green Road Beare Green Dorking Surrey RH5 4PY to Harben House Harben Parade Finchley Road London NW3 6LH on 27 April 2015 | |
27 Apr 2015 | AP04 | Appointment of Stardata Business Services Limited as a secretary on 24 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | TM01 | Termination of appointment of Camilla Hacking as a director on 17 October 2014 | |
27 Apr 2015 | AP01 | Appointment of Mr Alan Mitchell as a director on 17 October 2014 | |
22 Jan 2015 | AD01 | Registered office address changed from Flat 23 90 Talbot Road London W2 5LF England to C/O Alan Mitchell Buckinghill Farm Beare Green Road Beare Green Dorking Surrey RH5 4PY on 22 January 2015 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from 37 Glenthorne Avenue Shirley Croydon CR0 7ET to Flat 23 90 Talbot Road London W2 5LF on 27 October 2014 | |
27 Oct 2014 | TM02 | Termination of appointment of Keith Robert Chandler as a secretary on 30 September 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | AP01 | Appointment of Mrs Jane Manet as a director | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
20 Mar 2013 | TM01 | Termination of appointment of Thomas Glentoran as a director | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Shelley Leonie Grisley on 17 March 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Jocelin Edward Alexander Ings Chambers on 17 March 2010 |