Advanced company searchLink opens in new window

135 WEST END LANE MANAGEMENT COMPANY LIMITED

Company number 03780193

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)
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
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