- Company Overview for WESTBRIDGE PARK LIMITED (07511352)
- Filing history for WESTBRIDGE PARK LIMITED (07511352)
- People for WESTBRIDGE PARK LIMITED (07511352)
- More for WESTBRIDGE PARK LIMITED (07511352)
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 | AP01 | Appointment of Mrs Sandra Frances Mihell as a director on 3 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Victoria Burke as a director on 29 September 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Terence Anderson as a director on 2 October 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Raymond Ernest Dew as a director on 7 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Trevor Baldry as a director on 7 August 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mrs Vicki Burke on 17 June 2017 | |
31 Jul 2017 | AP01 | Appointment of Mrs Vicki Burke as a director on 17 June 2017 | |
15 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
24 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
26 Jul 2016 | AP04 | Appointment of Bourne Estates Ltd as a secretary on 1 July 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from C/O Property Management Solutions 22 Fulwood Avenue Bear Cross Bournemouth Dorset BH11 9NJ to C/O Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW on 26 July 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Ian Mihell as a director on 31 May 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Trevor Baldry as a director on 30 May 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Mar 2015 | TM02 | Termination of appointment of Linda Ann Scott as a secretary on 1 January 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Linda Ann Scott as a director on 1 January 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Roger James Scott as a director on 1 January 2015 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Aug 2014 | AP01 | Appointment of Mr. Trevor Baldry as a director on 1 June 2014 | |
30 Jun 2014 | AP01 | Appointment of Mr. Ian Mihell as a director | |
24 Jun 2014 | AP01 | Appointment of Mr. Terence Anderson as a director | |
19 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|