90 WEST HILL MANAGEMENT COMPANY LIMITED
Company number 05757569
- Company Overview for 90 WEST HILL MANAGEMENT COMPANY LIMITED (05757569)
- Filing history for 90 WEST HILL MANAGEMENT COMPANY LIMITED (05757569)
- People for 90 WEST HILL MANAGEMENT COMPANY LIMITED (05757569)
- More for 90 WEST HILL MANAGEMENT COMPANY LIMITED (05757569)
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) |
---|---|---|---|
05 Jan 2017 | AP01 | Appointment of Elisabeth Ann Fernie as a director on 19 December 2016 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Helena Birch as a director on 23 September 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
23 Feb 2015 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 17 February 2015 | |
23 Feb 2015 | TM02 | Termination of appointment of Elisabeth Ann Fernie as a secretary on 17 February 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from 90 West Hill Putney London SW15 2UJ to 94 Park Lane Croydon Surrey CR0 1JB on 23 February 2015 | |
05 Dec 2014 | TM01 | Termination of appointment of Felicity Anne Hencher as a director on 5 December 2014 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
30 Dec 2013 | AP01 | Appointment of Helena Birch as a director | |
30 Dec 2013 | AP03 | Appointment of Elisabeth Ann Fernie as a secretary | |
30 Dec 2013 | CH01 | Director's details changed for Felicity Anne Hunt on 22 November 2013 | |
30 Dec 2013 | TM01 | Termination of appointment of Hannah Fernie as a director | |
30 Dec 2013 | TM02 | Termination of appointment of Hannah Fernie as a secretary | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Oct 2011 | AP01 | Appointment of Mr Donovan Ainsley Kennedy as a director | |
10 Oct 2011 | AP01 | Appointment of Hannah Elisabeth Fernie as a director | |
15 Jul 2011 | AP03 | Appointment of Hannah Fernie as a secretary |