- Company Overview for WESTOW STREET PROPERTIES LTD (05958837)
- Filing history for WESTOW STREET PROPERTIES LTD (05958837)
- People for WESTOW STREET PROPERTIES LTD (05958837)
- Charges for WESTOW STREET PROPERTIES LTD (05958837)
- More for WESTOW STREET PROPERTIES LTD (05958837)
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 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
15 Aug 2018 | PSC02 | Notification of Focuspoint Limited as a person with significant control on 13 August 2018 | |
15 Aug 2018 | PSC07 | Cessation of Troilus Limited as a person with significant control on 13 August 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
29 Sep 2016 | AA | Unaudited abridged accounts made up to 31 December 2015 | |
01 Jun 2016 | TM01 | Termination of appointment of George Peter Goodman as a director on 3 December 2015 | |
01 Jun 2016 | TM01 | Termination of appointment of Anthony George Burstow as a director on 3 December 2015 | |
25 May 2016 | AP01 | Appointment of George Peter Goodman as a director on 2 January 2014 | |
25 May 2016 | AP01 | Appointment of Mr Anthony George Burstow as a director on 2 January 2014 | |
22 Jan 2016 | TM01 | Termination of appointment of Nigel Frank Springer as a director on 3 December 2015 | |
22 Jan 2016 | TM01 | Termination of appointment of Nigel Frank Springer as a director on 3 December 2015 | |
22 Jan 2016 | TM01 | Termination of appointment of Stephen Alan Kaye as a director on 3 December 2015 | |
22 Jan 2016 | TM02 | Termination of appointment of Nigel Frank Springer as a secretary on 3 December 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr Michael Alexander Sherwen as a director on 3 December 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
11 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Apr 2014 | MR01 |
Registration of charge 059588370005
|
|
16 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Aug 2013 | MR01 | Registration of charge 059588370004 | |
01 Nov 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders |