- Company Overview for WEST PROPERTIES GLASSHOUSE YARD LIMITED (06167717)
- Filing history for WEST PROPERTIES GLASSHOUSE YARD LIMITED (06167717)
- People for WEST PROPERTIES GLASSHOUSE YARD LIMITED (06167717)
- Charges for WEST PROPERTIES GLASSHOUSE YARD LIMITED (06167717)
- More for WEST PROPERTIES GLASSHOUSE YARD LIMITED (06167717)
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) |
---|---|---|---|
23 Apr 2013 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
09 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
21 Dec 2012 | AP01 | Appointment of Mr Martin Daly as a director | |
21 Dec 2012 | TM01 |
Termination of appointment of Francis Hilton as a director
|
|
30 Oct 2012 | AD01 | Registered office address changed from Unit 9 New Crane Wharf New Crane Place London E1W 3TS United Kingdom on 30 October 2012 | |
01 May 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
09 Nov 2011 | AD01 | Registered office address changed from Studio a New Crane Wharf New Crane Place London E1W 3TX on 9 November 2011 | |
06 May 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
11 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
02 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
06 Jul 2009 | 363a | Return made up to 16/04/09; full list of members | |
30 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2009 | AA | Full accounts made up to 31 March 2008 | |
12 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2008 | 288b | Appointment terminated director and secretary martin sidders | |
01 Jul 2008 | 363a | Return made up to 19/03/08; full list of members | |
01 Jul 2008 | 288b | Appointment terminated director donal mulryan | |
26 Jul 2007 | 395 | Particulars of mortgage/charge | |
26 Jul 2007 | 395 | Particulars of mortgage/charge | |
14 Jun 2007 | 288a | New secretary appointed;new director appointed | |
14 Jun 2007 | 288a | New director appointed | |
14 Jun 2007 | 288a | New director appointed | |
29 May 2007 | 287 | Registered office changed on 29/05/07 from: st james's court brown street manchester greater manchester M2 2JF |