SISTINE PROPERTIES (WESTBURY) LIMITED
Company number 06514669
- Company Overview for SISTINE PROPERTIES (WESTBURY) LIMITED (06514669)
- Filing history for SISTINE PROPERTIES (WESTBURY) LIMITED (06514669)
- People for SISTINE PROPERTIES (WESTBURY) LIMITED (06514669)
- Charges for SISTINE PROPERTIES (WESTBURY) LIMITED (06514669)
- More for SISTINE PROPERTIES (WESTBURY) LIMITED (06514669)
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) |
---|---|---|---|
10 Jun 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
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
|
|
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 | AP01 | Appointment of Benjamin Robert Taberner 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 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
|
|
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 |