Advanced company searchLink opens in new window

WESTCOTT PARK NO. 5 RESIDENTS COMPANY LIMITED

Company number 02390199

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)
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
  • GBP 240
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
  • GBP 240
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
  • GBP 240
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