Advanced company searchLink opens in new window

WEST PARK CDT LIMITED

Company number 07747345

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)
06 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
09 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2016 CS01 Confirmation statement made on 22 August 2016 with updates
15 Sep 2016 AP01 Appointment of Mr Richard John Matthews as a director on 30 August 2016
07 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
26 Aug 2016 TM01 Termination of appointment of Dylan May as a director on 26 August 2016
07 Jan 2016 TM01 Termination of appointment of Darren Edward Maddox as a director on 27 May 2014
15 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
11 Sep 2015 AP01 Appointment of Mr Richard Howard Baker as a director on 18 August 2015
24 Aug 2015 AR01 Annual return made up to 22 August 2015 no member list
04 Nov 2014 AR01 Annual return made up to 22 August 2014 no member list
29 Sep 2014 AD01 Registered office address changed from Chamonix Estates Ltd the Maltings, Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU United Kingdom to The Maltings Sandon Buntingford Hertfordshire SG9 0RU on 29 September 2014
10 Sep 2014 AP01 Appointment of Mr John David Shelbourne as a director on 5 May 2014
05 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
29 Aug 2014 AP01 Appointment of Mr Darren Edward Maddox as a director on 22 May 2014
29 Aug 2014 TM01 Termination of appointment of Stephen Anthony Bangs as a director on 22 May 2014
29 Aug 2014 TM01 Termination of appointment of Iain Duncan Mcpherson as a director on 31 July 2014
04 Jun 2014 AP01 Appointment of Mr Darren Maddox as a director
24 Sep 2013 TM01 Termination of appointment of Mark Jones as a director
12 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013
03 Sep 2013 AR01 Annual return made up to 22 August 2013 no member list
30 Jul 2013 AP01 Appointment of Mr Iain Duncan Mcpherson as a director
19 Dec 2012 AP01 Appointment of Mr Patrick Joseph Bergin as a director
06 Dec 2012 AA Accounts for a dormant company made up to 31 August 2012