About

Registered Number: 05867593
Date of Incorporation: 05/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

 

Founded in 2006, Westminster Green Acquisitions Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". Caffyn-parsons, Peter Russell, Caffyn-parsons, Carol, Lady, Cohen, Eric Martin are the current directors of this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Eric Martin 05 July 2006 08 August 2007 1
Secretary Name Appointed Resigned Total Appointments
CAFFYN-PARSONS, Peter Russell 08 August 2007 - 1
CAFFYN-PARSONS, Carol, Lady 05 July 2006 08 August 2007 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 09 July 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 03 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 16 July 2012
CH03 - Change of particulars for secretary 29 March 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 10 July 2008
287 - Change in situation or address of Registered Office 28 January 2008
287 - Change in situation or address of Registered Office 14 December 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
AA - Annual Accounts 16 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
363a - Annual Return 17 September 2007
RESOLUTIONS - N/A 21 July 2007
RESOLUTIONS - N/A 21 July 2007
RESOLUTIONS - N/A 21 July 2007
395 - Particulars of a mortgage or charge 27 February 2007
395 - Particulars of a mortgage or charge 27 February 2007
225 - Change of Accounting Reference Date 26 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
395 - Particulars of a mortgage or charge 16 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
NEWINC - New incorporation documents 05 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 February 2007 Outstanding

N/A

Debenture 20 February 2007 Outstanding

N/A

Debenture 29 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.