Advanced company searchLink opens in new window

WESTMINSTER GARDENS (THE SYCAMORES) RESIDENTS COMPANY LIMITED

Company number 04097167

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 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Sep 2016 TM01 Termination of appointment of Valerie Ann Gallon as a director on 13 September 2016
18 Jan 2016 CH01 Director's details changed for Mrs Joy Williams on 18 January 2016
27 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 12
30 Sep 2015 AD01 Registered office address changed from C/O C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jan 2015 TM02 Termination of appointment of Ian Henry Stanistreet as a secretary on 16 January 2015
16 Jan 2015 AP04 Appointment of Hml Company Secretary Services as a secretary on 16 January 2015
16 Jan 2015 AD01 Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD on 16 January 2015
29 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 12
03 Sep 2014 AP01 Appointment of Mrs Valerie Ann Gallon as a director on 22 August 2014
02 Sep 2014 AP01 Appointment of Mrs Joy Williams as a director on 26 August 2014
07 May 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Apr 2014 TM01 Termination of appointment of Simon Higginbottom as a director
28 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 12
08 Oct 2013 TM01 Termination of appointment of Stephen Elldred as a director
06 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Nov 2012 AP01 Appointment of Mr Simon John Higginbottom as a director
13 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
13 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
01 Nov 2010 AD01 Registered office address changed from C/O C/O Scanlans Property Management 73 Mosley Street Manchester M2 3JN United Kingdom on 1 November 2010
23 Sep 2010 AP01 Appointment of Stephen William Elldred as a director