Advanced company searchLink opens in new window

240 WESTBOURNE PARK ROAD LIMITED

Company number 03740294

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)
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
  • GBP 4
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
  • GBP 4
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