135 WEST END LANE MANAGEMENT COMPANY LIMITED
Company number 03780193
- Company Overview for 135 WEST END LANE MANAGEMENT COMPANY LIMITED (03780193)
- Filing history for 135 WEST END LANE MANAGEMENT COMPANY LIMITED (03780193)
- People for 135 WEST END LANE MANAGEMENT COMPANY LIMITED (03780193)
- More for 135 WEST END LANE MANAGEMENT COMPANY LIMITED (03780193)
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) |
---|---|---|---|
23 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
21 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | AP01 | Appointment of Mr Andrew Mclean as a director on 26 June 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from Regent House Pratt Mews London NW1 0AD to 51 Brent Street London NW4 2EA on 23 June 2016 | |
07 Jun 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | AP01 | Appointment of Mr Howard Simler as a director on 1 June 2015 | |
02 Jun 2015 | TM02 | Termination of appointment of Jake Newman Trading as Jake Newma Property Consultants. as a secretary on 1 June 2015 | |
02 Jun 2015 | AP01 | Appointment of Miss Orla Byrne as a director on 1 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Dorothy Elizabeth Schwarz as a director on 1 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Alessandro Astengo as a director on 1 June 2015 | |
25 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
20 Aug 2014 | CH01 | Director's details changed for Dorothy Elizabeth Schwarz on 20 August 2014 | |
05 Aug 2014 | AP03 | Appointment of Mr Jake Newman Trading as Jake Newma Property Consultants. as a secretary on 1 August 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jul 2014 | TM02 | Termination of appointment of Bridgeford & Co Ltd as a secretary on 11 April 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from 13 Quay Hill Lymington Hampshire SO41 3AR to Regent House Pratt Mews London NW1 0AD on 15 July 2014 | |
26 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
20 Jun 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
|
|
01 May 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
02 Apr 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders |