LOWER WESTPORT MANAGEMENT COMPANY LIMITED
Company number 07597691
- Company Overview for LOWER WESTPORT MANAGEMENT COMPANY LIMITED (07597691)
- Filing history for LOWER WESTPORT MANAGEMENT COMPANY LIMITED (07597691)
- People for LOWER WESTPORT MANAGEMENT COMPANY LIMITED (07597691)
- More for LOWER WESTPORT MANAGEMENT COMPANY LIMITED (07597691)
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) |
---|---|---|---|
30 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Aug 2017 | AD01 | Registered office address changed from C/O C/O Ward Goodman 18 West Street Wareham BH20 4JX England to St Mary's House 24 North Street Wareham Dorset BH20 4AG on 7 August 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
01 Sep 2016 | AD01 | Registered office address changed from 5 Lower Westport Wareham Dorset BH20 4FE England to C/O C/O Ward Goodman 18 West Street Wareham BH20 4JX on 1 September 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from Mansion House Princess Street Yeovil Somerset Ba 20 1Ep to 5 Lower Westport Wareham Dorset BH20 4FE on 30 June 2016 | |
30 Jun 2016 | AP03 | Appointment of Mr Jeremy Whitehead as a secretary on 23 June 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr Phillip Roger Christopher as a director on 23 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Eugene Patrick Doherty as a director on 30 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Ludovic Neil Charles Blackburn as a director on 23 June 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr George Cubie as a director on 23 June 2016 | |
30 Jun 2016 | TM02 | Termination of appointment of Battens Secretarial Services Limited as a secretary on 23 June 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
16 Mar 2016 | AP01 | Appointment of Mr Eugene Patrick Doherty as a director on 15 January 2016 | |
26 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 May 2015 | CH01 | Director's details changed for Mr Ludovic Neil Charles Blackburn on 18 May 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
17 Apr 2015 | TM01 | Termination of appointment of Bryan John White as a director on 3 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Ludovic Neil Charles Blackburn as a director on 2 April 2015 | |
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
23 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 23 January 2014
|
|
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
04 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 4 February 2013
|