- Company Overview for WEST STREET FREEHOLD LIMITED (05792860)
- Filing history for WEST STREET FREEHOLD LIMITED (05792860)
- People for WEST STREET FREEHOLD LIMITED (05792860)
- Charges for WEST STREET FREEHOLD LIMITED (05792860)
- More for WEST STREET FREEHOLD LIMITED (05792860)
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) |
---|---|---|---|
20 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
09 May 2014 | AP01 | Appointment of Mr James Chandler as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Anna Drywood as a director | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
28 Feb 2012 | AD01 | Registered office address changed from 7a Court Street Faversham Kent ME13 7AN United Kingdom on 28 February 2012 | |
28 Feb 2012 | AP04 | Appointment of Jh Property Management Limited as a secretary | |
27 Feb 2012 | TM02 | Termination of appointment of Nathalie Banaigs as a secretary | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
25 Nov 2010 | AP03 | Appointment of Ms Nathalie Banaigs as a secretary | |
25 Nov 2010 | TM02 | Termination of appointment of Barry Thompson as a secretary | |
25 Nov 2010 | TM01 | Termination of appointment of Barry Thompson as a director | |
25 Nov 2010 | TM01 | Termination of appointment of Neil Thomas as a director | |
16 Sep 2010 | AD01 | Registered office address changed from 111 West Street Faversham Kent ME13 7JB on 16 September 2010 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Anna Drywood on 1 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Barry William Richard Thompson on 1 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Nathalie Banaigs on 1 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Neil Thomas on 1 April 2010 | |
11 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
04 Jul 2009 | 363a | Return made up to 24/04/09; full list of members |