Established in 2004, Westline Estates Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". This business has only one director listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENEOIKT, David Menashe | 27 April 2007 | 17 June 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 June 2020 | |
AA - Annual Accounts | 25 February 2020 | |
CS01 - N/A | 18 June 2019 | |
AA - Annual Accounts | 22 February 2019 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 21 February 2018 | |
PSC01 - N/A | 06 July 2017 | |
CS01 - N/A | 30 June 2017 | |
AA - Annual Accounts | 03 March 2017 | |
AR01 - Annual Return | 13 July 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 24 February 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 21 February 2013 | |
AR01 - Annual Return | 20 June 2012 | |
AA - Annual Accounts | 24 February 2012 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AR01 - Annual Return | 13 July 2010 | |
AA - Annual Accounts | 24 February 2010 | |
363a - Annual Return | 01 July 2009 | |
288a - Notice of appointment of directors or secretaries | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 30 June 2009 | |
288b - Notice of resignation of directors or secretaries | 30 June 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 18 June 2008 | |
287 - Change in situation or address of Registered Office | 18 June 2008 | |
353 - Register of members | 18 June 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 June 2008 | |
288b - Notice of resignation of directors or secretaries | 17 June 2008 | |
AA - Annual Accounts | 03 June 2008 | |
363a - Annual Return | 20 March 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2007 | |
288a - Notice of appointment of directors or secretaries | 31 August 2007 | |
395 - Particulars of a mortgage or charge | 26 May 2007 | |
288b - Notice of resignation of directors or secretaries | 10 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 2007 | |
288a - Notice of appointment of directors or secretaries | 10 May 2007 | |
363s - Annual Return | 14 December 2006 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 03 January 2006 | |
225 - Change of Accounting Reference Date | 09 June 2005 | |
287 - Change in situation or address of Registered Office | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 27 April 2005 | |
287 - Change in situation or address of Registered Office | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 04 January 2005 | |
NEWINC - New incorporation documents | 03 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 January 2008 | Outstanding |
N/A |
Debenture | 18 May 2007 | Fully Satisfied |
N/A |