- Company Overview for W2 PROPERTY SERVICES LIMITED (05997259)
- Filing history for W2 PROPERTY SERVICES LIMITED (05997259)
- People for W2 PROPERTY SERVICES LIMITED (05997259)
- Charges for W2 PROPERTY SERVICES LIMITED (05997259)
- More for W2 PROPERTY SERVICES LIMITED (05997259)
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 Oct 2017 | AD01 | Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 October 2017 | |
05 Oct 2017 | CH03 | Secretary's details changed for Mrs Yasmin Golar on 4 October 2017 | |
05 Oct 2017 | CH01 | Director's details changed for Mrs Yasmin Golar on 4 October 2017 | |
07 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
06 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
06 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
03 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
08 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
02 Feb 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
29 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
15 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Satbir Singh Golar on 14 November 2009 |