121 WEST HILL MANAGEMENT COMPANY LIMITED
Company number 08775638
- Company Overview for 121 WEST HILL MANAGEMENT COMPANY LIMITED (08775638)
- Filing history for 121 WEST HILL MANAGEMENT COMPANY LIMITED (08775638)
- People for 121 WEST HILL MANAGEMENT COMPANY LIMITED (08775638)
- More for 121 WEST HILL MANAGEMENT COMPANY LIMITED (08775638)
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 2018 | AA | Micro company accounts made up to 30 November 2017 | |
07 Jun 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
07 Jun 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 7 June 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
06 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Apr 2015 | AD01 | Registered office address changed from Apartment 7 121 West Hill London SW15 3HY England to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 1 April 2015 | |
01 Apr 2015 | AP04 | Appointment of Urban Owners Limited as a secretary on 1 April 2015 | |
30 Mar 2015 | AD01 | Registered office address changed from 2 Putney Hill Putney London SW15 6AB to Apartment 7 121 West Hill London SW15 3HY on 30 March 2015 | |
27 Mar 2015 | AP01 | Appointment of Ms Sharnjit Sandhu as a director on 26 March 2015 | |
27 Mar 2015 | AP01 | Appointment of Mr David Alexander Birn as a director on 26 March 2015 | |
27 Mar 2015 | AP01 | Appointment of Mr Christopher Wai Keong Lam as a director on 26 March 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Derek William Stephen as a director on 26 March 2015 | |
27 Mar 2015 | TM02 | Termination of appointment of Anne Stephen as a secretary on 26 March 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
18 Dec 2013 | AD01 | Registered office address changed from 2 Puntney Hill Putney London SW15 6AB England on 18 December 2013 | |
14 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-14
|