Advanced company searchLink opens in new window

WEST RUISLIP(BLOCK G)MANAGEMENT COMPANY LIMITED

Company number 01914395

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 AA Accounts for a dormant company made up to 31 March 2024
23 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
12 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
24 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
16 May 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
26 Oct 2021 AD04 Register(s) moved to registered office address 119-120 High Street Eton Windsor SL4 6AN
14 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
04 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
17 Aug 2020 CH04 Secretary's details changed for Leete Secretarial Services Ltd on 3 August 2020
12 Aug 2020 AD01 Registered office address changed from 77 Victoria Street Windsor SL4 1EH England to 119-120 High Street Eton Windsor SL4 6AN on 12 August 2020
21 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
04 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
23 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
12 Sep 2018 TM02 Termination of appointment of a secretary
11 Sep 2018 TM02 Termination of appointment of Thomas Anthony Greally as a secretary on 31 August 2018
11 Sep 2018 AP04 Appointment of Leete Secretarial Services Ltd as a secretary on 31 August 2018
11 Sep 2018 AD01 Registered office address changed from Hardcastle Burton Accountants 166 Northwood Way Northwood Middlesex HA6 1RB to 77 Victoria Street Windsor SL4 1EH on 11 September 2018
11 Jun 2018 AA Micro company accounts made up to 31 March 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with updates
04 Jan 2017 AA Accounts for a small company made up to 31 March 2016
15 Dec 2016 CS01 Confirmation statement made on 12 October 2016 with updates
08 Jan 2016 TM01 Termination of appointment of Jose Manuel Garcia Ibanez as a director on 19 October 2015