52 West End Lane (Freehold) Ltd was founded on 18 July 2003, it's status in the Companies House registry is set to "Active". This business has 7 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IL, Elysia | 20 April 2005 | - | 1 |
LEONORI, Anna | 25 June 2010 | - | 1 |
ROMEROWSKI, Eric | 26 June 2010 | - | 1 |
BRIGGS HARVEY, Elizabeth | 22 September 2004 | 28 July 2009 | 1 |
DAVIES, Jeremy Huw | 25 October 2004 | 25 June 2010 | 1 |
JONES, Mary Ellen | 27 July 2003 | 22 September 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIGGS, Elizabeth Ann | 27 July 2003 | 22 September 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 July 2020 | |
AA - Annual Accounts | 25 March 2020 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 22 March 2019 | |
CS01 - N/A | 18 July 2018 | |
AA - Annual Accounts | 23 March 2018 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 22 March 2017 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 20 March 2015 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 21 March 2014 | |
AR01 - Annual Return | 23 July 2013 | |
AA - Annual Accounts | 22 March 2013 | |
AR01 - Annual Return | 19 July 2012 | |
AD01 - Change of registered office address | 19 July 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 03 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
AP01 - Appointment of director | 29 June 2010 | |
AP01 - Appointment of director | 29 June 2010 | |
TM01 - Termination of appointment of director | 28 June 2010 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 29 July 2009 | |
288b - Notice of resignation of directors or secretaries | 29 July 2009 | |
AA - Annual Accounts | 27 May 2009 | |
363s - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 28 May 2008 | |
363s - Annual Return | 25 July 2007 | |
AA - Annual Accounts | 23 May 2007 | |
363s - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 24 May 2006 | |
363s - Annual Return | 12 July 2005 | |
288a - Notice of appointment of directors or secretaries | 26 May 2005 | |
AA - Annual Accounts | 03 May 2005 | |
287 - Change in situation or address of Registered Office | 06 April 2005 | |
288b - Notice of resignation of directors or secretaries | 06 April 2005 | |
288b - Notice of resignation of directors or secretaries | 06 April 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2004 | |
288a - Notice of appointment of directors or secretaries | 25 October 2004 | |
288a - Notice of appointment of directors or secretaries | 25 October 2004 | |
363s - Annual Return | 08 October 2004 | |
287 - Change in situation or address of Registered Office | 28 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2004 | |
288a - Notice of appointment of directors or secretaries | 07 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 October 2003 | |
288b - Notice of resignation of directors or secretaries | 09 August 2003 | |
288b - Notice of resignation of directors or secretaries | 09 August 2003 | |
NEWINC - New incorporation documents | 18 July 2003 |