- Company Overview for 240 WESTBOURNE PARK ROAD LIMITED (03740294)
- Filing history for 240 WESTBOURNE PARK ROAD LIMITED (03740294)
- People for 240 WESTBOURNE PARK ROAD LIMITED (03740294)
- More for 240 WESTBOURNE PARK ROAD LIMITED (03740294)
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) |
---|---|---|---|
19 Jan 2016 | AA | Total exemption small company accounts made up to 22 April 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Andrea Venezia as a director on 1 December 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from C/O C/O Elizabeth Ann Amitrano 16 Latchmoor Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LJ England to C/O C/O Elizabeth Amitrano 240 Westbourne Park Road London W11 1EL on 3 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Mrs Elizabeth Ann Amitrano as a director on 2 September 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Hanna Sleman as a director on 28 April 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from C/O C/O Hanna Arvinius 240 240 Westbourne Park Road London W11 1EL England to C/O C/O Elizabeth Ann Amitrano 16 Latchmoor Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LJ on 2 September 2015 | |
27 Jul 2015 | AA | Total exemption full accounts made up to 22 April 2014 | |
08 May 2015 | AD01 | Registered office address changed from 10 the Flags Hemel Hempstead Hertfordshire HP2 4QH to C/O C/O Hanna Arvinius 240 240 Westbourne Park Road London W11 1EL on 8 May 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
23 Mar 2015 | AP01 | Appointment of Ms Hanna Sleman as a director on 1 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Anthony Maynelle as a director on 18 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Akis Zikos as a director on 18 March 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from 42 Rockwell Court the Gateway Watford Herts WD18 7HQ England to 10 the Flags Hemel Hempstead Hertfordshire HP2 4QH on 18 March 2015 | |
04 May 2014 | TM02 | Termination of appointment of Roger Bell as a secretary | |
04 May 2014 | AD01 | Registered office address changed from 25 Purfield Drive Wargrave Reading RG10 8AP on 4 May 2014 | |
04 May 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-05-04
|
|
22 Jan 2014 | AA | Total exemption full accounts made up to 22 April 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 22 April 2012 | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 22 April 2011 | |
25 Jul 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
25 Jul 2012 | TM02 | Termination of appointment of Fiona Plant as a secretary | |
25 Jul 2012 | AP03 | Appointment of Mr Roger Bell as a secretary | |
25 Jul 2012 | AD01 | Registered office address changed from 240 Westbourne Park Road London W11 1EL on 25 July 2012 | |
15 May 2012 | DISS40 | Compulsory strike-off action has been discontinued |