84 WEST END LANE WEST HAMPSTEAD MANAGEMENT LIMITED
Company number 05437639
- Company Overview for 84 WEST END LANE WEST HAMPSTEAD MANAGEMENT LIMITED (05437639)
- Filing history for 84 WEST END LANE WEST HAMPSTEAD MANAGEMENT LIMITED (05437639)
- People for 84 WEST END LANE WEST HAMPSTEAD MANAGEMENT LIMITED (05437639)
- More for 84 WEST END LANE WEST HAMPSTEAD MANAGEMENT LIMITED (05437639)
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) |
---|---|---|---|
27 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
09 Aug 2017 | AP01 | Appointment of Hong Quang Le as a director on 11 May 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
11 Jun 2014 | AD01 | Registered office address changed from C/O Shy Jackson 84 84 West End Lane Flat B London NW6 2LX England on 11 June 2014 | |
11 Jun 2014 | AP03 | Appointment of Mihir Pravin Shah as a secretary | |
11 Jun 2014 | AP01 | Appointment of Mihir Pravin Shah as a director | |
11 Jun 2014 | TM01 | Termination of appointment of Shy Jackson as a director | |
11 Jun 2014 | TM02 | Termination of appointment of Shy Jackson as a secretary | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
19 Aug 2013 | AD01 | Registered office address changed from 84 West End Lane West Hampstead London NW6 2LX on 19 August 2013 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
30 Aug 2011 | CH01 | Director's details changed for Mr Shy Shlomo Yechiel Jackson on 29 August 2011 | |
30 Aug 2011 | CH03 | Secretary's details changed for Shy Jackson on 29 August 2011 | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 9 August 2010 |