- Company Overview for WESTARK PROPERTIES LIMITED (05112202)
- Filing history for WESTARK PROPERTIES LIMITED (05112202)
- People for WESTARK PROPERTIES LIMITED (05112202)
- Charges for WESTARK PROPERTIES LIMITED (05112202)
- Registers for WESTARK PROPERTIES LIMITED (05112202)
- More for WESTARK PROPERTIES LIMITED (05112202)
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) |
---|---|---|---|
18 Dec 2018 | TM01 | Termination of appointment of Fady Bakhos as a director on 1 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Marc Socker as a director on 1 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Mahmoud Raafat as a director on 1 December 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
16 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Aug 2016 | AD02 | Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD | |
10 Aug 2016 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | |
10 Aug 2016 | AD04 | Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ | |
05 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | AD02 | Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT | |
05 May 2016 | AD03 | Register(s) moved to registered inspection location C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT | |
16 Mar 2016 | AP01 | Appointment of Mr Fady Bakhos as a director on 29 February 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Carole Walker as a director on 29 February 2016 | |
16 Mar 2016 | TM02 | Termination of appointment of Carole Walker as a secretary on 29 February 2016 | |
02 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Nov 2015 | AD01 | Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 16 November 2015 | |
11 Nov 2015 | MR04 | Satisfaction of charge 9 in full | |
11 Nov 2015 | MR04 | Satisfaction of charge 051122020010 in full | |
03 Aug 2015 | TM01 | Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Liam Cunningham as a director on 4 June 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
30 Jan 2015 | MR01 | Registration of charge 051122020010, created on 23 January 2015 |