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

Westcott Park No.2 Residents Company Limited

Documents

Total Documents171
Total Pages973

Filing History

9 October 2023Micro company accounts made up to 31 March 2023
18 September 2023Micro company accounts made up to 31 March 2022
27 July 2023Termination of appointment of Qudaija Bhayat as a director on 27 July 2023
23 May 2023Appointment of Mr Ayoube Aderrab as a director on 18 May 2023
27 April 2023Confirmation statement made on 26 April 2023 with no updates
7 February 2023Termination of appointment of Paul Anthony Cross as a director on 7 February 2023
26 April 2022Confirmation statement made on 26 April 2022 with updates
14 March 2022Micro company accounts made up to 31 March 2021
20 January 2022Director's details changed for Paul Anthony Cross on 26 August 2021
20 January 2022Registered office address changed from PO Box 279 C /O Amber Estate Management Ltd PO Box 279 Ware Hertfordshire SG12 9WH United Kingdom to 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 20 January 2022
20 January 2022Director's details changed for Mr Phillip Daniel Rowbottom on 26 August 2021
20 January 2022Director's details changed for Lucia Nunez Diaz on 26 August 2021
20 January 2022Director's details changed for Carol Ann Woodward on 26 August 2021
20 January 2022Appointment of Amber Company Secretaries Limited as a secretary on 26 August 2021
22 December 2021Termination of appointment of Derek Jonathan Lee as a secretary on 26 August 2021
22 December 2021Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to PO Box 279 C /O Amber Estate Management Ltd PO Box 279 Ware Hertfordshire SG12 9WH on 22 December 2021
28 April 2021Confirmation statement made on 26 April 2021 with no updates
3 March 2021Micro company accounts made up to 31 March 2020
14 December 2020Appointment of Mrs Qudaija Bhayat as a director on 10 December 2020
30 April 2020Confirmation statement made on 26 April 2020 with updates
23 December 2019Micro company accounts made up to 31 March 2019
2 December 2019Termination of appointment of Roger Frederick Anderson as a director on 2 December 2019
30 April 2019Confirmation statement made on 26 April 2019 with updates
30 January 2019Micro company accounts made up to 31 March 2018
30 January 2019Termination of appointment of Alexei Matveyev as a director on 19 January 2019
18 June 2018Registered office address changed from C/O Property M`Tnce & Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018
11 May 2018Confirmation statement made on 26 April 2018 with updates
9 November 2017Appointment of Mr Phillip Daniel Rowbottom as a director on 25 October 2017
9 November 2017Appointment of Mr Phillip Daniel Rowbottom as a director on 25 October 2017
17 May 2017Micro company accounts made up to 31 March 2017
17 May 2017Micro company accounts made up to 31 March 2017
4 May 2017Confirmation statement made on 26 April 2017 with updates
4 May 2017Confirmation statement made on 26 April 2017 with updates
31 May 2016Total exemption small company accounts made up to 31 March 2016
31 May 2016Total exemption small company accounts made up to 31 March 2016
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 150
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 150
23 October 2015Total exemption small company accounts made up to 31 March 2015
23 October 2015Total exemption small company accounts made up to 31 March 2015
20 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 150
20 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 150
17 September 2014Appointment of Mr Alexei Matveyev as a director on 10 September 2014
17 September 2014Appointment of Mr Alexei Matveyev as a director on 10 September 2014
14 September 2014Total exemption small company accounts made up to 31 March 2014
14 September 2014Total exemption small company accounts made up to 31 March 2014
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 150
6 May 2014Director's details changed for Paul Anthony Cross on 6 May 2014
6 May 2014Director's details changed for Paul Anthony Cross on 6 May 2014
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 150
6 May 2014Director's details changed for Carol Ann Woodward on 6 May 2014
6 May 2014Director's details changed for Carol Ann Woodward on 6 May 2014
6 May 2014Director's details changed for Carol Ann Woodward on 6 May 2014
6 May 2014Director's details changed for Paul Anthony Cross on 6 May 2014
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
14 September 2013Termination of appointment of Giuseppe Belli as a director
14 September 2013Termination of appointment of Giuseppe Belli as a director
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
30 December 2012Total exemption small company accounts made up to 31 March 2012
30 December 2012Total exemption small company accounts made up to 31 March 2012
17 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
17 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
2 January 2012Total exemption full accounts made up to 31 March 2011
2 January 2012Total exemption full accounts made up to 31 March 2011
2 June 2011Appointment of Giuseppe Belli as a director
2 June 2011Appointment of Giuseppe Belli as a director
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
12 April 2011Appointment of Lucia Nunez Diaz as a director
12 April 2011Appointment of Lucia Nunez Diaz as a director
6 January 2011Total exemption full accounts made up to 31 March 2010
6 January 2011Total exemption full accounts made up to 31 March 2010
18 June 2010Annual return made up to 26 April 2010 with a full list of shareholders
18 June 2010Annual return made up to 26 April 2010 with a full list of shareholders
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010
3 February 2010Total exemption full accounts made up to 31 March 2009
3 February 2010Total exemption full accounts made up to 31 March 2009
20 May 2009Return made up to 26/04/09; full list of members
20 May 2009Return made up to 26/04/09; full list of members
29 October 2008Total exemption full accounts made up to 31 March 2008
29 October 2008Total exemption full accounts made up to 31 March 2008
7 May 2008Return made up to 26/04/08; full list of members
7 May 2008Return made up to 26/04/08; full list of members
17 October 2007Total exemption full accounts made up to 31 March 2007
17 October 2007Total exemption full accounts made up to 31 March 2007
17 May 2007Return made up to 26/04/07; full list of members
17 May 2007Return made up to 26/04/07; full list of members
22 September 2006Total exemption full accounts made up to 31 March 2006
22 September 2006Total exemption full accounts made up to 31 March 2006
16 May 2006Return made up to 26/04/06; full list of members
16 May 2006Return made up to 26/04/06; full list of members
13 December 2005Director resigned
13 December 2005Director resigned
6 September 2005Total exemption full accounts made up to 31 March 2005
6 September 2005Total exemption full accounts made up to 31 March 2005
6 May 2005Return made up to 26/04/05; full list of members
6 May 2005Return made up to 26/04/05; full list of members
6 August 2004Total exemption full accounts made up to 31 March 2004
6 August 2004Total exemption full accounts made up to 31 March 2004
5 May 2004Return made up to 26/04/04; full list of members
5 May 2004Return made up to 26/04/04; full list of members
28 October 2003Total exemption full accounts made up to 31 March 2003
28 October 2003Total exemption full accounts made up to 31 March 2003
4 September 2003Director resigned
4 September 2003Director resigned
6 May 2003Return made up to 26/04/03; full list of members
6 May 2003Return made up to 26/04/03; full list of members
19 November 2002Total exemption full accounts made up to 31 March 2002
19 November 2002Total exemption full accounts made up to 31 March 2002
3 May 2002Return made up to 26/04/02; change of members
3 May 2002Return made up to 26/04/02; change of members
27 June 2001Full accounts made up to 31 March 2001
27 June 2001Full accounts made up to 31 March 2001
21 June 2001Return made up to 26/04/01; full list of members
21 June 2001Return made up to 26/04/01; full list of members
13 June 2001Director's particulars changed
13 June 2001Director's particulars changed
12 December 2000Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS
12 December 2000Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS
13 September 2000Full accounts made up to 31 March 2000
13 September 2000Full accounts made up to 31 March 2000
19 May 2000Return made up to 26/04/00; full list of members
19 May 2000Return made up to 26/04/00; full list of members
1 December 1999Accounts for a small company made up to 31 March 1999
1 December 1999Accounts for a small company made up to 31 March 1999
12 May 1999Director resigned
12 May 1999Director resigned
12 May 1999Return made up to 26/04/99; full list of members
12 May 1999Return made up to 26/04/99; full list of members
4 November 1998Accounts for a small company made up to 31 March 1998
4 November 1998Accounts for a small company made up to 31 March 1998
30 May 1998Return made up to 26/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
30 May 1998Return made up to 26/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
3 December 1997New director appointed
3 December 1997New director appointed
12 November 1997Full accounts made up to 31 March 1997
12 November 1997Full accounts made up to 31 March 1997
7 May 1997Return made up to 26/04/97; full list of members
7 May 1997Return made up to 26/04/97; full list of members
2 February 1997Full accounts made up to 31 March 1996
2 February 1997Full accounts made up to 31 March 1996
29 July 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
29 July 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
3 April 1996Secretary resigned;new secretary appointed
3 April 1996Registered office changed on 03/04/96 from: noble house capital drive linford wood milton keynes MK14 6QP
3 April 1996Secretary resigned;new secretary appointed
3 April 1996Secretary resigned
3 April 1996Registered office changed on 03/04/96 from: noble house capital drive linford wood milton keynes MK14 6QP
3 April 1996Secretary resigned
13 October 1995Director resigned;new director appointed
13 October 1995Director resigned;new director appointed
13 October 1995Director resigned;new director appointed
13 October 1995New director appointed
13 October 1995Director resigned;new director appointed
13 October 1995Director resigned;new director appointed
13 October 1995New director appointed
13 October 1995Director resigned;new director appointed
13 October 1995Director resigned;new director appointed
13 October 1995Director resigned;new director appointed
15 September 1995Full accounts made up to 31 March 1995
15 September 1995Full accounts made up to 31 March 1995
1 May 1995Return made up to 26/04/95; full list of members
1 May 1995Return made up to 26/04/95; 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
26 April 1994Incorporation
26 April 1994Incorporation
Sign up now to grow your client base. Plans & Pricing