- Company Overview for WESTVIEW VENTURES LIMITED (08559962)
- Filing history for WESTVIEW VENTURES LIMITED (08559962)
- People for WESTVIEW VENTURES LIMITED (08559962)
- Charges for WESTVIEW VENTURES LIMITED (08559962)
- More for WESTVIEW VENTURES LIMITED (08559962)
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) |
---|---|---|---|
11 Dec 2017 | PSC07 | Cessation of Bernard Mcdermott as a person with significant control on 31 March 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Alexander Joseph Mcdermott as a director on 1 June 2017 | |
24 Aug 2017 | AA | Micro company accounts made up to 30 June 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr Alexander Joseph Mcdermott as a director on 1 April 2017 | |
25 Apr 2017 | AP01 | Appointment of Mrs Rita Dekonski as a director on 31 March 2017 | |
25 Apr 2017 | AP03 | Appointment of Mr Noel Luke Mcdermott as a secretary on 31 March 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
18 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2013
|
|
18 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
22 Apr 2014 | TM01 | Termination of appointment of Kathleen Mcdermott as a director | |
05 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
04 Jul 2013 | CH01 | Director's details changed for Bernard Mcdermott on 2 July 2013 | |
03 Jul 2013 | CH01 | Director's details changed for Kathleen Mcdermott on 2 July 2013 | |
02 Jul 2013 | AP01 | Appointment of Kathleen Mcdermott as a director | |
02 Jul 2013 | AP01 | Appointment of Bernard Mcdermott as a director | |
01 Jul 2013 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 July 2013 | |
01 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
01 Jul 2013 | TM01 | Termination of appointment of Barbara Kahan as a director |