- Company Overview for WESTLIN WATER LANE LTD (09651263)
- Filing history for WESTLIN WATER LANE LTD (09651263)
- People for WESTLIN WATER LANE LTD (09651263)
- Charges for WESTLIN WATER LANE LTD (09651263)
- Registers for WESTLIN WATER LANE LTD (09651263)
- More for WESTLIN WATER LANE LTD (09651263)
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) |
---|---|---|---|
17 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2018 | PSC07 | Cessation of John Paul Hunt as a person with significant control on 22 December 2017 | |
11 Jan 2018 | PSC02 | Notification of Caring Homes (Towcester) Limited as a person with significant control on 22 December 2017 | |
04 Jan 2018 | AP03 | Appointment of Mr Nigel Bennett Schofield as a secretary on 22 December 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Laurence Joseph Clancy as a director on 22 December 2017 | |
04 Jan 2018 | AP01 | Appointment of Mr Nigel Bennett Schofield as a director on 22 December 2017 | |
04 Jan 2018 | AP01 | Appointment of Mr Paul Anthony Keith Jeffery as a director on 22 December 2017 | |
04 Jan 2018 | AP01 | Appointment of Mr Peter Martin Hill as a director on 22 December 2017 | |
03 Jan 2018 | MR01 | Registration of charge 096512630002, created on 22 December 2017 | |
22 Dec 2017 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to Bradbury House 830 the Crescent Colchester Business Park Colchester CO4 9YQ on 22 December 2017 | |
20 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Nov 2017 | AA01 | Previous accounting period extended from 30 June 2017 to 31 October 2017 | |
05 Jul 2017 | PSC01 | Notification of John Paul Hunt as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Aug 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
|
|
13 Apr 2016 | MR01 | Registration of charge 096512630001, created on 12 April 2016 | |
01 Mar 2016 | CERTNM |
Company name changed charco 94 LIMITED\certificate issued on 01/03/16
|
|
29 Feb 2016 | AD01 | Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 5 Fleet Place London EC4M 7rd on 29 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Richard William Fisher Norton as a director on 29 February 2016 | |
29 Feb 2016 | TM02 | Termination of appointment of Bayshill Secretaries Limited as a secretary on 29 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Mr Laurence Joseph Clancy as a director on 29 February 2016 | |
22 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-22
|