WESTCOTT PARK NO. 5 RESIDENTS COMPANY LIMITED
Company number 02390199
- Company Overview for WESTCOTT PARK NO. 5 RESIDENTS COMPANY LIMITED (02390199)
- Filing history for WESTCOTT PARK NO. 5 RESIDENTS COMPANY LIMITED (02390199)
- People for WESTCOTT PARK NO. 5 RESIDENTS COMPANY LIMITED (02390199)
- More for WESTCOTT PARK NO. 5 RESIDENTS COMPANY LIMITED (02390199)
| 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) |
|---|---|---|---|
| 28 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 02 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
| 30 Sep 2015 | AP01 | Appointment of Mr Umit Dandul as a director on 17 September 2015 | |
| 28 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 01 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
| 17 Mar 2015 | AP01 | Appointment of Mrs Gill Matthews as a director on 17 March 2015 | |
| 17 Nov 2014 | TM01 | Termination of appointment of Richard James Snell as a director on 30 October 2014 | |
| 11 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 30 May 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
| 29 Apr 2014 | CH01 | Director's details changed for Mr Richard James Snell on 29 April 2014 | |
| 29 Apr 2014 | CH01 | Director's details changed for D'chanielle Saunders on 29 April 2014 | |
| 29 Apr 2014 | CH01 | Director's details changed for Manjit Rayat on 29 April 2014 | |
| 29 Apr 2014 | CH01 | Director's details changed for Monica Alice Flavill on 29 April 2014 | |
| 29 Apr 2014 | TM01 | Termination of appointment of Ringley Shadow Directors Ltd as a director | |
| 29 Apr 2014 | AP04 | Appointment of Amber Company Secretaries Limited as a secretary | |
| 29 Apr 2014 | TM02 | Termination of appointment of Ringley Ltd as a secretary | |
| 29 Apr 2014 | AD01 | Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS on 29 April 2014 | |
| 24 Feb 2014 | AP01 | Appointment of D'chanielle Saunders as a director | |
| 23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
| 03 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
| 05 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
| 14 Nov 2012 | AP01 | Appointment of Mr Richard James Snell as a director | |
| 02 Jul 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
| 05 Mar 2012 | AD01 | Registered office address changed from Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB on 5 March 2012 | |
| 05 Mar 2012 | TM02 | Termination of appointment of Goldfield Properties Limited as a secretary |