About

Registered Number: 07747345
Date of Incorporation: 22/08/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: The Maltings, Sandon, Buntingford, Hertfordshire, SG9 0RU

 

West Park Cdt Ltd was registered on 22 August 2011, it's status in the Companies House registry is set to "Active". The companies directors are listed as Baker, Richard Howard, Byer, Ronald, Cook, Nigel Alexander, Kluth, John Douglas, Lambert, Joseph, Dr, Mufti, Afzal, Raby, Malcolm, Revd, Appleby, Steven Mark, Bergin, Patrick Joseph, Lowe, Clive, Matthews, Richard John, Stoner, Emma Louise, Thackwell, David, Tiernan, Christine Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Richard Howard 18 August 2015 - 1
BYER, Ronald 12 April 2018 - 1
COOK, Nigel Alexander 27 April 2020 - 1
KLUTH, John Douglas 27 April 2020 - 1
LAMBERT, Joseph, Dr 13 April 2018 - 1
MUFTI, Afzal 11 April 2018 - 1
RABY, Malcolm, Revd 16 April 2018 - 1
APPLEBY, Steven Mark 02 February 2018 11 April 2018 1
BERGIN, Patrick Joseph 18 December 2012 11 April 2018 1
LOWE, Clive 16 April 2018 17 April 2020 1
MATTHEWS, Richard John 30 August 2016 02 February 2018 1
STONER, Emma Louise 06 April 2018 11 April 2018 1
THACKWELL, David 11 April 2018 29 October 2019 1
TIERNAN, Christine Louise 08 August 2012 11 April 2018 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AP01 - Appointment of director 27 April 2020
AP01 - Appointment of director 27 April 2020
AA - Annual Accounts 21 April 2020
TM01 - Termination of appointment of director 21 April 2020
TM01 - Termination of appointment of director 29 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 16 August 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 13 April 2018
AP01 - Appointment of director 12 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
PSC08 - N/A 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
AP01 - Appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
AA - Annual Accounts 13 September 2017
PSC07 - N/A 06 September 2017
CS01 - N/A 06 September 2017
DISS40 - Notice of striking-off action discontinued 09 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
CS01 - N/A 03 November 2016
AP01 - Appointment of director 15 September 2016
AA - Annual Accounts 07 September 2016
TM01 - Termination of appointment of director 26 August 2016
TM01 - Termination of appointment of director 07 January 2016
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 11 September 2015
AR01 - Annual Return 24 August 2015
AR01 - Annual Return 04 November 2014
AD01 - Change of registered office address 29 September 2014
AP01 - Appointment of director 10 September 2014
AA - Annual Accounts 05 September 2014
AP01 - Appointment of director 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 24 September 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 03 September 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 19 December 2012
AA - Annual Accounts 06 December 2012
TM01 - Termination of appointment of director 04 December 2012
AR01 - Annual Return 03 September 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 July 2012
RESOLUTIONS - N/A 03 February 2012
CERTNM - Change of name certificate 27 January 2012
CONNOT - N/A 27 January 2012
AD01 - Change of registered office address 21 November 2011
AP04 - Appointment of corporate secretary 21 November 2011
NEWINC - New incorporation documents 22 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.