- Company Overview for WEST INDIA QUAY (FREEHOLD) LTD (05144095)
- Filing history for WEST INDIA QUAY (FREEHOLD) LTD (05144095)
- People for WEST INDIA QUAY (FREEHOLD) LTD (05144095)
- More for WEST INDIA QUAY (FREEHOLD) LTD (05144095)
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) |
---|---|---|---|
22 Feb 2011 | TM01 | Termination of appointment of Luke Hamill as a director | |
16 Jan 2011 | TM01 | Termination of appointment of Richard Jones as a director | |
16 Dec 2010 | AA | Total exemption full accounts made up to 24 March 2010 | |
05 Jun 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
05 Jun 2010 | CH04 | Secretary's details changed for Lmg Services Limited on 1 October 2009 | |
20 Apr 2010 | AD01 | Registered office address changed from 10 Pedn-Moran, St. Mawes Truro Cornwall TR2 5BA on 20 April 2010 | |
07 Apr 2010 | AP01 | Appointment of Mr Mark Robert Stormonth Nankivell as a director | |
25 Mar 2010 | AP01 | Appointment of Mr Barnaby Paul Geib as a director | |
25 Mar 2010 | AP01 | Appointment of Ms Katrina Ainslie Haley as a director | |
24 Mar 2010 | AP01 | Appointment of Ms Carole Ann Gannon as a director | |
23 Sep 2009 | 288a | Director appointed mr luke royden hamill | |
04 Aug 2009 | AA | Total exemption full accounts made up to 24 March 2009 | |
08 Jun 2009 | 363a | Return made up to 03/06/09; full list of members | |
15 Aug 2008 | AA | Total exemption full accounts made up to 24 March 2008 | |
06 Aug 2008 | 288a | Secretary appointed lmg services LIMITED | |
05 Aug 2008 | 288b | Appointment terminated secretary diana garside | |
13 Jun 2008 | 363a | Return made up to 03/06/08; full list of members | |
18 Mar 2008 | 288b | Appointment terminated director babajimi wey | |
27 Nov 2007 | AA | Total exemption full accounts made up to 24 March 2007 | |
25 Jul 2007 | 288b | Director resigned | |
15 Jun 2007 | 363a | Return made up to 03/06/07; full list of members | |
15 Jun 2007 | 190 | Location of debenture register | |
15 Jun 2007 | 353 | Location of register of members | |
15 Jun 2007 | 287 | Registered office changed on 15/06/07 from: gun court 70 wapping lane london E1W 2RF | |
15 Jun 2007 | 288a | New secretary appointed |