Advanced company searchLink opens in new window

WESTALL CLOSE MANAGEMENT LIMITED

Company number 02815266

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)
27 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
17 Nov 2023 AP04 Appointment of Hertford Co Sec & Accountancy Limited as a secretary on 17 November 2023
17 Nov 2023 CH01 Director's details changed for Mr Cory Lee Brightman on 17 November 2023
17 Nov 2023 AD01 Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF England to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 17 November 2023
14 Nov 2023 CH01 Director's details changed for Mr Justin Shaun Connolly on 14 November 2023
14 Nov 2023 TM01 Termination of appointment of Barry John Malin as a director on 14 November 2023
08 Aug 2023 AA Accounts for a dormant company made up to 24 March 2023
31 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
26 Oct 2022 AA Accounts for a dormant company made up to 24 March 2022
28 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
23 Feb 2022 AP01 Appointment of Mr Justin Shaun Connolly as a director on 9 February 2022
26 Jan 2022 TM02 Termination of appointment of Eric William Beard as a secretary on 13 January 2022
07 Jan 2022 AA Accounts for a dormant company made up to 24 March 2021
23 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with updates
22 Jan 2021 AA Accounts for a dormant company made up to 24 March 2020
30 Nov 2020 TM01 Termination of appointment of Rosean Charlery Swannell as a director on 11 July 2020
28 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from 18 Mill Road Mill Road Cambridge CB1 2AD England to Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 13 February 2020
24 Dec 2019 AA Accounts for a dormant company made up to 24 March 2019
05 Apr 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 24 March 2018
08 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
16 Jan 2018 AD01 Registered office address changed from C/O Roberts & Co. 2 Tower House Hoddesdon Hertfordshire EN11 8UR to 18 Mill Road Mill Road Cambridge CB1 2AD on 16 January 2018
16 Jan 2018 AA Micro company accounts made up to 24 March 2017
10 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates