WEST SILVERTOWN PROPERTIES LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved following liquidation

View Document

20/12/2220 December 2022 Final Gazette dissolved following liquidation

View Document

20/09/2220 September 2022 Return of final meeting in a members' voluntary winding up

View Document

22/12/2122 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-22

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

10/10/1810 October 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STANTON

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MRS WILMA MARY ALLAN

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GARY SINCLAIR

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILMA MARY ALLAN

View Document

12/03/1812 March 2018 CESSATION OF LUKE ERIK BUGEJA AS A PSC

View Document

12/03/1812 March 2018 CESSATION OF BENJAMIN TOLEK HAWKINS AS A PSC

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS CLEMMOW

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOSES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP MOSES

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR ROBERT GARY SINCLAIR

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR DECLAN COLLIER

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR DECLAN COLLIER

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID BLOCH-HANSEN

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMES HARVORA

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENTON EDWARD BRADBURY

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVYN EWELL

View Document

23/10/1723 October 2017 CESSATION OF PETROS STYLIANIDES AS A PSC

View Document

23/10/1723 October 2017 CESSATION OF THOMAS ALBERT MEYER-MALLORIE AS A PSC

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR PHILIP DAVID MOSES

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK BURROWS

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK BURROWS

View Document

29/06/1729 June 2017 SECRETARY APPOINTED MR PHILIP DAVID MOSES

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042834910004

View Document

24/03/1624 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/11/153 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 SECOND FILING WITH MUD 14/10/13 FOR FORM AR01

View Document

23/10/1323 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 SECRETARY APPOINTED MR PATRICK JAMES BURROWS

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY JOANNA BUSHILL

View Document

24/07/1324 July 2013 24/07/13 STATEMENT OF CAPITAL GBP 1

View Document

24/07/1324 July 2013 STATEMENT BY DIRECTORS

View Document

24/07/1324 July 2013 REDUCE ISSUED CAPITAL 06/06/2013

View Document

24/07/1324 July 2013 SOLVENCY STATEMENT DATED 06/06/13

View Document

11/07/1311 July 2013 06/06/13 STATEMENT OF CAPITAL GBP 4000002

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/11/121 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY PATRICK BURROWS

View Document

03/09/123 September 2012 SECRETARY APPOINTED JOANNA BUSHILL

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR DECLAN COLLIER

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODING

View Document

07/11/117 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR PATRICK JAMES BURROWS

View Document

25/08/1125 August 2011 SECRETARY APPOINTED MR PATRICK JAMES BURROWS

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY BEN HIGGINS

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY ADRIAN COLMAN

View Document

17/05/1117 May 2011 SECRETARY APPOINTED MR BEN JOHN HIGGINS

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLMAN

View Document

28/10/1028 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR ADRIAN MAXWELL COLMAN

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR ADRIAN MAXWELL COLMAN

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MAXWELL COLMAN

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY DAVID THOMSON

View Document

28/10/1028 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON

View Document

25/06/1025 June 2010 SECRETARY APPOINTED MR ADRIAN MAXWELL COLMAN

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY DAVID GRAHAM THOMSON

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GRAHAM THOMSON / 07/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM THOMSON / 06/01/2010

View Document

06/01/106 January 2010 SECRETARY APPOINTED DAVID GRAHAM THOMSON

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERNEST GOODING / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0623 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: LONDON CITY ARIPORT, ROYAL DOCKS, LONDON, E16 2PX

View Document

21/10/0421 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 COMPANY NAME CHANGED LONDON CITY JET CENTRE LIMITED CERTIFICATE ISSUED ON 05/06/02

View Document

09/05/029 May 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 1 MITCHELL LANE, BRISTOL, AVON BS1 6BU

View Document

07/09/017 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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