- Company Overview for 182 WEST HILL COMMONHOLD LIMITED (05857969)
- Filing history for 182 WEST HILL COMMONHOLD LIMITED (05857969)
- People for 182 WEST HILL COMMONHOLD LIMITED (05857969)
- More for 182 WEST HILL COMMONHOLD LIMITED (05857969)
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) |
---|---|---|---|
11 Jun 2013 | TM01 | Termination of appointment of Daniel Machen as a director | |
01 May 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 December 2011 | |
24 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
23 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
23 Mar 2011 | CH01 | Director's details changed for Mr Stephen Maurice Pritchard on 23 March 2011 | |
28 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Ruth Emily Scott on 22 April 2010 | |
28 May 2010 | CH01 | Director's details changed for Nicholas John Chartres Wakefield on 22 April 2010 | |
28 May 2010 | CH01 | Director's details changed for Daniel Machen on 22 April 2010 | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from 182 west hill london SW15 3SH | |
18 Sep 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
24 Apr 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
22 Apr 2009 | 363a | Return made up to 22/04/09; full list of members | |
12 Jan 2009 | AA | Accounts for a dormant company made up to 30 June 2007 | |
22 Jul 2008 | 363a | Return made up to 26/06/08; full list of members | |
11 Jan 2008 | 363a | Return made up to 26/06/07; full list of members | |
18 Dec 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2007 | 288a | New director appointed | |
24 May 2007 | 288a | New director appointed | |
24 May 2007 | 88(2)R | Ad 03/05/07--------- £ si 3@1=3 £ ic 1/4 | |
24 May 2007 | 288b | Director resigned | |
24 May 2007 | 287 | Registered office changed on 24/05/07 from: 21 queen street leeds west yorkshire LS1 2TW | |
24 May 2007 | 288b | Secretary resigned |