Download leads from Nexok and grow your business. Find out more

Westcott Park No.1 Residents Company Limited

Documents

Total Documents219
Total Pages1,348

Filing History

15 September 2023Micro company accounts made up to 31 March 2023
3 May 2023Confirmation statement made on 1 May 2023 with no updates
26 September 2022Termination of appointment of Emma Caroline Jane Eadon-Smith as a director on 20 September 2022
26 September 2022Micro company accounts made up to 31 March 2022
26 July 2022Termination of appointment of Darren Charles Denby as a director on 26 July 2022
3 May 2022Confirmation statement made on 1 May 2022 with updates
8 December 2021Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 8 December 2021
8 December 2021Secretary's details changed for Amber Company Secretaries Limited on 1 November 2021
21 September 2021Micro company accounts made up to 31 March 2021
4 May 2021Confirmation statement made on 1 May 2021 with no updates
1 March 2021Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 1 March 2021
1 March 2021Secretary's details changed for Amber Company Secretaries Limited on 1 January 2021
24 September 2020Micro company accounts made up to 31 March 2020
1 May 2020Confirmation statement made on 1 May 2020 with updates
6 November 2019Termination of appointment of Riaz Karim as a director on 28 October 2019
6 November 2019Appointment of Mr Riaz Karim as a director on 28 October 2019
15 October 2019Appointment of Ms Emma Caroline Jane Eadon-Smith as a director on 15 October 2019
9 October 2019Termination of appointment of Jonathan Peter Eadon-Smith as a director on 9 October 2019
29 August 2019Micro company accounts made up to 31 March 2019
6 June 2019Confirmation statement made on 1 May 2019 with no updates
20 August 2018Micro company accounts made up to 31 March 2018
1 May 2018Confirmation statement made on 1 May 2018 with updates
17 August 2017Termination of appointment of Robert Arnold Carhart as a director on 17 August 2017
17 August 2017Termination of appointment of Robert Arnold Carhart as a director on 17 August 2017
17 August 2017Termination of appointment of Alessandro Marchesini as a director on 17 August 2017
17 August 2017Termination of appointment of Alessandro Marchesini as a director on 17 August 2017
7 August 2017Total exemption full accounts made up to 31 March 2017
7 August 2017Total exemption full accounts made up to 31 March 2017
2 May 2017Confirmation statement made on 1 May 2017 with updates
2 May 2017Confirmation statement made on 1 May 2017 with updates
2 March 2017Appointment of Mr Alessandro Marchesini as a director on 7 November 2016
2 March 2017Appointment of Mr Alessandro Marchesini as a director on 7 November 2016
29 June 2016Total exemption small company accounts made up to 31 March 2016
29 June 2016Total exemption small company accounts made up to 31 March 2016
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
30 July 2015Total exemption small company accounts made up to 31 March 2015
30 July 2015Total exemption small company accounts made up to 31 March 2015
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
3 March 2015Director's details changed for Miss Gillian Georgina Matthews on 3 March 2015
3 March 2015Director's details changed for Miss Gillian Georgina Matthews on 3 March 2015
3 March 2015Director's details changed for Ms Maria Ann Lonergan on 3 March 2015
3 March 2015Director's details changed for Mr Darren Charles Denby on 3 March 2015
3 March 2015Director's details changed for Jonathan Peter Eadon-Smith on 3 March 2015
3 March 2015Director's details changed for Jonathan Peter Eadon-Smith on 3 March 2015
3 March 2015Director's details changed for Robert Arnold Carhart on 3 March 2015
3 March 2015Director's details changed for Ms Maria Ann Lonergan on 3 March 2015
3 March 2015Director's details changed for Robert Arnold Carhart on 3 March 2015
3 March 2015Director's details changed for Jonathan Peter Eadon-Smith on 3 March 2015
3 March 2015Director's details changed for Robert Arnold Carhart on 3 March 2015
3 March 2015Director's details changed for Robert Arnold Carhart on 3 March 2015
3 March 2015Director's details changed for Miss Gillian Georgina Matthews on 3 March 2015
3 March 2015Director's details changed for Ms Maria Ann Lonergan on 3 March 2015
3 March 2015Director's details changed for Robert Arnold Carhart on 3 March 2015
3 March 2015Director's details changed for Mr Darren Charles Denby on 3 March 2015
3 March 2015Director's details changed for Mr Darren Charles Denby on 3 March 2015
3 March 2015Director's details changed for Robert Arnold Carhart on 3 March 2015
9 October 2014Registered office address changed from Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 9 October 2014
9 October 2014Appointment of Amber Company Secretaries Limited as a secretary on 1 June 2014
9 October 2014Appointment of Amber Company Secretaries Limited as a secretary on 1 June 2014
9 October 2014Appointment of Amber Company Secretaries Limited as a secretary on 1 June 2014
9 October 2014Registered office address changed from Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 9 October 2014
9 October 2014Registered office address changed from Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL on 9 October 2014
16 August 2014Total exemption full accounts made up to 31 March 2014
16 August 2014Total exemption full accounts made up to 31 March 2014
18 June 2014Termination of appointment of Peter Denton as a secretary
18 June 2014Termination of appointment of Peter Denton as a secretary
18 June 2014Registered office address changed from 7 Horton Place Bramley Green Angmering Littlehampton West Sussex BN16 4GL on 18 June 2014
18 June 2014Registered office address changed from 7 Horton Place Bramley Green Angmering Littlehampton West Sussex BN16 4GL on 18 June 2014
10 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 200
10 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 200
10 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 200
25 October 2013Total exemption full accounts made up to 31 March 2013
25 October 2013Total exemption full accounts made up to 31 March 2013
5 September 2013Termination of appointment of Rania Laing as a director
5 September 2013Termination of appointment of Rania Laing as a director
12 June 2013Appointment of Miss Gillian Georgina Matthews as a director
12 June 2013Appointment of Miss Gillian Georgina Matthews as a director
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
24 July 2012Total exemption full accounts made up to 31 March 2012
24 July 2012Total exemption full accounts made up to 31 March 2012
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
13 September 2011Total exemption full accounts made up to 31 March 2011
13 September 2011Total exemption full accounts made up to 31 March 2011
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
11 November 2010Appointment of Ms Maria Ann Lonergan as a director
11 November 2010Appointment of Ms Maria Ann Lonergan as a director
14 October 2010Total exemption small company accounts made up to 31 March 2010
14 October 2010Total exemption small company accounts made up to 31 March 2010
2 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
2 May 2010Director's details changed for Mr Darren Charles Denby on 30 April 2010
2 May 2010Director's details changed for Robert Arnold Carhart on 30 April 2010
2 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
2 May 2010Director's details changed for Rania Laing on 30 April 2010
2 May 2010Director's details changed for Robert Arnold Carhart on 30 April 2010
2 May 2010Director's details changed for Mr Darren Charles Denby on 30 April 2010
2 May 2010Director's details changed for Jonathan Peter Eadon-Smith on 30 April 2010
2 May 2010Director's details changed for Jonathan Peter Eadon-Smith on 30 April 2010
2 May 2010Director's details changed for Rania Laing on 30 April 2010
2 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
5 November 2009Total exemption full accounts made up to 31 March 2009
5 November 2009Total exemption full accounts made up to 31 March 2009
4 June 2009Director appointed jonathan peter eadon-smith
4 June 2009Director appointed darren charles denby
4 June 2009Director appointed darren charles denby
4 June 2009Director appointed jonathan peter eadon-smith
12 May 2009Return made up to 01/05/09; full list of members
12 May 2009Return made up to 01/05/09; full list of members
12 May 2009Director's change of particulars / rania elsaeed / 12/05/2009
12 May 2009Director's change of particulars / rania elsaeed / 12/05/2009
26 February 2009Total exemption full accounts made up to 31 March 2008
26 February 2009Total exemption full accounts made up to 31 March 2008
2 May 2008Return made up to 01/05/08; full list of members
2 May 2008Return made up to 01/05/08; full list of members
9 October 2007Director resigned
9 October 2007Director resigned
10 August 2007Total exemption full accounts made up to 31 March 2007
10 August 2007Total exemption full accounts made up to 31 March 2007
21 May 2007Return made up to 01/05/07; change of members
21 May 2007Return made up to 01/05/07; change of members
9 October 2006Full accounts made up to 31 March 2006
9 October 2006Full accounts made up to 31 March 2006
15 May 2006Return made up to 01/05/06; full list of members
15 May 2006Return made up to 01/05/06; full list of members
28 December 2005Full accounts made up to 31 March 2005
28 December 2005Full accounts made up to 31 March 2005
11 May 2005Return made up to 01/05/05; change of members
11 May 2005Return made up to 01/05/05; change of members
17 March 2005New director appointed
17 March 2005New director appointed
12 January 2005Full accounts made up to 31 March 2004
12 January 2005Full accounts made up to 31 March 2004
12 May 2004Return made up to 01/05/04; change of members
12 May 2004Return made up to 01/05/04; change of members
22 January 2004Full accounts made up to 31 March 2003
22 January 2004Full accounts made up to 31 March 2003
9 June 2003Return made up to 01/05/03; full list of members
9 June 2003Return made up to 01/05/03; full list of members
8 January 2003Registered office changed on 08/01/03 from: 2 the oast house lower lees road, old wives lees canterbury kent CT4 8AS
8 January 2003Secretary's particulars changed
8 January 2003Secretary's particulars changed
8 January 2003Registered office changed on 08/01/03 from: 2 the oast house lower lees road, old wives lees canterbury kent CT4 8AS
6 November 2002Full accounts made up to 31 March 2002
6 November 2002Full accounts made up to 31 March 2002
30 July 2002Registered office changed on 30/07/02 from: 39 cordrey gardens coulsdon surrey CR5 2SP
30 July 2002Registered office changed on 30/07/02 from: 39 cordrey gardens coulsdon surrey CR5 2SP
19 July 2002New director appointed
19 July 2002New director appointed
27 May 2002Full accounts made up to 31 March 2001
27 May 2002Full accounts made up to 31 March 2001
14 May 2002Return made up to 01/05/02; change of members
14 May 2002Return made up to 01/05/02; change of members
19 June 2001New director appointed
19 June 2001New director appointed
19 June 2001Director resigned
19 June 2001Director resigned
10 May 2001Return made up to 01/05/01; change of members
10 May 2001Return made up to 01/05/01; change of members
5 February 2001Full accounts made up to 31 March 2000
5 February 2001Full accounts made up to 31 March 2000
1 August 2000Registered office changed on 01/08/00 from: 39 cordrey gardens coulsdon surrey CR5 2SP
1 August 2000Registered office changed on 01/08/00 from: 39 cordrey gardens coulsdon surrey CR5 2SP
12 July 2000Registered office changed on 12/07/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA
12 July 2000Registered office changed on 12/07/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA
26 May 2000Return made up to 01/05/00; full list of members
26 May 2000Return made up to 01/05/00; full list of members
2 February 2000Full accounts made up to 31 March 1999
2 February 2000Full accounts made up to 31 March 1999
10 December 1999Director resigned
10 December 1999Director resigned
10 December 1999Director resigned
10 December 1999Director resigned
8 December 1999New director appointed
8 December 1999New director appointed
7 July 1999Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA
7 July 1999Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA
3 June 1999Return made up to 01/05/99; change of members
3 June 1999Return made up to 01/05/99; change of members
19 March 1999Full accounts made up to 31 March 1998
19 March 1999Full accounts made up to 31 March 1998
20 May 1998Director resigned
20 May 1998Director resigned
10 May 1998Return made up to 01/05/98; change of members
  • 363(288) ‐ Director's particulars changed
10 May 1998Return made up to 01/05/98; change of members
  • 363(288) ‐ Director's particulars changed
18 August 1997Full accounts made up to 31 March 1997
18 August 1997Full accounts made up to 31 March 1997
4 June 1997Return made up to 01/05/97; full list of members
4 June 1997Return made up to 01/05/97; full list of members
21 March 1997Secretary resigned
21 March 1997Registered office changed on 21/03/97 from: noble house capital drive linford wood milton keynes MK14 6QP
21 March 1997Secretary resigned
21 March 1997Secretary resigned
21 March 1997New secretary appointed
21 March 1997Registered office changed on 21/03/97 from: noble house capital drive linford wood milton keynes MK14 6QP
21 March 1997Secretary resigned
21 March 1997New secretary appointed
10 March 1997Director resigned
10 March 1997Director resigned
21 November 1996Full accounts made up to 31 March 1996
21 November 1996Full accounts made up to 31 March 1996
9 May 1996Return made up to 01/05/96; full list of members
9 May 1996Return made up to 01/05/96; full list of members
6 October 1995Full accounts made up to 31 March 1995
6 October 1995Full accounts made up to 31 March 1995
17 May 1995Return made up to 01/05/95; full list of members
17 May 1995Return made up to 01/05/95; full list of members
13 April 1995New secretary appointed
13 April 1995New secretary appointed
6 April 1995Secretary's particulars changed
6 April 1995Secretary's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing