Advanced company searchLink opens in new window

SISTINE PROPERTIES (WESTBURY) LIMITED

Company number 06514669

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2013 AA Total exemption full accounts made up to 31 December 2011
20 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
17 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
17 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Mar 2012 AA01 Previous accounting period shortened from 28 February 2012 to 31 December 2011
26 Mar 2012 AP01 Appointment of Dominic Jude Kay as a director
26 Mar 2012 AD01 Registered office address changed from the Old Vicarage Newgate Barnard Castle County Durham DL12 8NW on 26 March 2012
26 Mar 2012 AP01 Appointment of Benjamin Robert Taberner as a director
26 Mar 2012 AP01 Appointment of Dr Peter Calveley as a director
26 Mar 2012 TM01 Termination of appointment of Paula Scott as a director
26 Mar 2012 TM01 Termination of appointment of Philip Scott as a director
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Apr 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
08 Apr 2011 AA Total exemption full accounts made up to 28 February 2011
31 Jan 2011 AAMD Amended accounts made up to 28 February 2010
18 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Sep 2010 CERTNM Company name changed petherick (westbury) LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-09
15 Sep 2010 CONNOT Change of name notice
07 Jun 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
04 Mar 2010 AP01 Appointment of Paula Marie Scott as a director
04 Mar 2010 AP01 Appointment of Philip Henry Scott as a director
04 Mar 2010 AD01 Registered office address changed from 117 Coniscliffe Road Darlington County Durham DL3 7ET on 4 March 2010
04 Mar 2010 TM01 Termination of appointment of Peter George as a director
03 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009