WEST 5 DEVELOPMENTS LLP

Company Documents

DateDescription
27/10/1427 October 2014 ANNUAL RETURN MADE UP TO 20/10/14

View Document

15/07/1415 July 2014 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM
UNIT 33 THE BARLEY MOW CENTRE
10 BARLEY MOW PASSAGE CHISWICK
LONDON
W4 4PH

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, LLP MEMBER ALAN FILSELL DEVELOPMENTS LLP

View Document

08/11/138 November 2013 ANNUAL RETURN MADE UP TO 20/10/13

View Document

08/11/138 November 2013 PREVEXT FROM 31/03/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, LLP MEMBER ALAN FILSELL

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3233470003

View Document

12/08/1312 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3233470002

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 ANNUAL RETURN MADE UP TO 20/10/12

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM PO BOX UNIT 33 THE BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH ENGLAND

View Document

20/10/1120 October 2011 ANNUAL RETURN MADE UP TO 20/10/11

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM PO BOX UNIT 33 THE BARLEY MOW CENTRE BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH ENGLAND

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM MERCURY HOUSE 1 HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SX

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ALAN FILSELL DEVELOPMENTS LLP / 20/10/2010

View Document

21/10/1021 October 2010 ANNUAL RETURN MADE UP TO 20/10/10

View Document

21/10/1021 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PAUL FEATHERSTONE DEVELOPMENTS LLP / 20/10/2010

View Document

21/10/1021 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD HALL DEVELOPMENTS LLP / 20/10/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 ANNUAL RETURN MADE UP TO 20/10/09

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 20/10/08

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 20/10/07

View Document

27/10/0827 October 2008 MEMBER RESIGNED ALAN FILSELL

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/071 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

17/04/0717 April 2007 NEW MEMBER APPOINTED

View Document

21/03/0721 March 2007 NEW MEMBER APPOINTED

View Document

19/12/0619 December 2006 NEW MEMBER APPOINTED

View Document

19/12/0619 December 2006 NEW MEMBER APPOINTED

View Document

28/11/0628 November 2006 MEMBER RESIGNED

View Document

28/11/0628 November 2006 MEMBER RESIGNED

View Document

20/10/0620 October 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company