- Company Overview for WESTWOOD PARK (CORNWALL) LIMITED (07612210)
- Filing history for WESTWOOD PARK (CORNWALL) LIMITED (07612210)
- People for WESTWOOD PARK (CORNWALL) LIMITED (07612210)
- More for WESTWOOD PARK (CORNWALL) LIMITED (07612210)
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) |
---|---|---|---|
02 May 2017 | TM01 | Termination of appointment of Julie Anne Perkin as a director on 26 April 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Lorna Christine Corin as a director on 20 April 2017 | |
30 Dec 2016 | AD01 | Registered office address changed from 11 Market Place Penzance Cornwall TR18 2JB to 10 Market Place Penzance TR18 2JA on 30 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jun 2016 | TM01 | Termination of appointment of Christopher Harry Reed as a director on 14 June 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
29 Apr 2016 | TM01 | Termination of appointment of Timothy James Nicholas as a director on 10 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Lynn Rosemary Drew as a director on 10 April 2016 | |
05 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | AA | Accounts made up to 30 April 2014 | |
06 Jan 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
13 May 2014 | AP01 | Appointment of Mr Mark Trevellyan Kelynack as a director on 12 May 2014 | |
12 May 2014 | AP01 | Appointment of Mr David Chapman as a director on 6 May 2014 | |
01 May 2014 | AR01 | Annual return made up to 21 April 2014 with full list of shareholders | |
01 May 2014 | AP01 | Appointment of Mrs Julie Anne Perkin as a director on 1 May 2014 | |
24 Apr 2014 | AP01 | Appointment of Ms Lorna Christine Corin as a director on 18 April 2014 | |
24 Apr 2014 | AP01 | Appointment of Mr Christopher Harry Reed as a director on 18 April 2014 | |
24 Apr 2014 | AP01 | Appointment of Ms Lynn Rosemary Drew as a director on 18 April 2014 | |
24 Apr 2014 | AP01 | Appointment of Mr Timothy James Nicholas as a director on 18 April 2014 | |
24 Apr 2014 | AP01 | Appointment of Mr Paul Keith Rose as a director on 18 April 2014 | |
24 Apr 2014 | AP01 | Appointment of Mrs Katrina Gail Orr as a director on 18 April 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from 45 Coinagehall Street Helston Cornwall TR13 8EU United Kingdom on 24 April 2014 | |
24 Apr 2014 | AP03 | Appointment of Mr Antony David Richards as a secretary on 18 April 2014 | |
24 Apr 2014 | TM01 | Termination of appointment of Peter Charles Fitzmaurice as a director on 18 April 2014 |