Advanced company searchLink opens in new window

WESTINVEST N0204 BLOCK A GP LIMITED

Company number 06311926

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)
10 Feb 2009 AA Full accounts made up to 31 March 2008
14 Nov 2008 288a Director appointed stephen boid
14 Nov 2008 288b Appointment Terminated Director susan dixon
20 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
14 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Sep 2008 MA Memorandum and Articles of Association
09 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 01/08/2008
26 Aug 2008 288a Director appointed paul martin
18 Aug 2008 288a Director appointed susan elizabeth dixon
05 Aug 2008 363a Return made up to 13/07/08; full list of members
28 Jul 2008 288b Appointment Terminated Director matthew taylor
16 Jul 2008 288b Appointment Terminated Director michael youkee
29 May 2008 288a Director appointed andrew nicholas cenwulf storey
20 May 2008 288b Appointment Terminated Director robert johnson
11 Dec 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2007 288a New director appointed
09 Oct 2007 288a New director appointed
09 Oct 2007 287 Registered office changed on 09/10/07 from: 10 upper bank street london E14 5JJ
09 Oct 2007 MA Memorandum and Articles of Association
09 Oct 2007 225 Accounting reference date shortened from 31/07/08 to 31/03/08
09 Oct 2007 288a New secretary appointed
09 Oct 2007 288a New director appointed
09 Oct 2007 288a New director appointed
09 Oct 2007 288b Director resigned