- Company Overview for WESTCROSS FREEHOLD LIMITED (05674795)
- Filing history for WESTCROSS FREEHOLD LIMITED (05674795)
- People for WESTCROSS FREEHOLD LIMITED (05674795)
- More for WESTCROSS FREEHOLD LIMITED (05674795)
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) |
---|---|---|---|
15 Mar 2016 | TM01 | Termination of appointment of Jules Chappel as a director on 26 October 2015 | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | CH01 | Director's details changed for Sean Stanford Cook on 10 June 2015 | |
10 Jun 2015 | CH04 | Secretary's details changed for Waterleaf Limited on 10 June 2015 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Sep 2014 | AP01 | Appointment of Jules Chappel as a director on 5 September 2014 | |
05 Sep 2014 | AP01 | Appointment of Ms Cej Scott as a director on 18 August 2014 | |
18 Aug 2014 | CH01 | Director's details changed | |
12 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
06 Dec 2011 | TM01 | Termination of appointment of Peter Clinch as a director | |
06 Dec 2011 | TM01 | Termination of appointment of Murray Nisblet as a director | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
03 Mar 2009 | 288b | Appointment terminated director jennifer hatch | |
03 Mar 2009 | 288b | Appointment terminated director andrew benson | |
16 Jan 2009 | 288a | Director appointed mr charlie mowat |