URBAN&CIVIC WESTVIEW INVESTMENTS LIMITED
Company number 02902264
- Company Overview for URBAN&CIVIC WESTVIEW INVESTMENTS LIMITED (02902264)
- Filing history for URBAN&CIVIC WESTVIEW INVESTMENTS LIMITED (02902264)
- People for URBAN&CIVIC WESTVIEW INVESTMENTS LIMITED (02902264)
- Charges for URBAN&CIVIC WESTVIEW INVESTMENTS LIMITED (02902264)
- More for URBAN&CIVIC WESTVIEW INVESTMENTS LIMITED (02902264)
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) |
---|---|---|---|
30 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 27 September 2022
|
|
29 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 9 March 2022
|
|
25 Mar 2022 | AA | Full accounts made up to 30 September 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
15 Feb 2022 | AP01 | Appointment of Robin Elliott Butler as a director on 15 February 2022 | |
15 Jul 2021 | TM01 | Termination of appointment of Philip Alexander Jeremy Leech as a director on 14 June 2021 | |
01 Apr 2021 | AA | Full accounts made up to 30 September 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
21 Feb 2020 | AA | Full accounts made up to 30 September 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
27 Feb 2019 | AA | Full accounts made up to 30 September 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
21 Mar 2018 | AA | Full accounts made up to 30 September 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
22 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
14 Jul 2016 | AP01 | Appointment of Mr David Wood as a director on 1 July 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016 | |
21 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
23 Dec 2015 | CERTNM |
Company name changed westview investments LIMITED\certificate issued on 23/12/15
|
|
02 Nov 2015 | CH04 | Secretary's details changed for Terrace Hill (Secretaries) Limited on 30 October 2015 | |
30 Oct 2015 | CH01 | Director's details changed for Mr Philip Alexander Jeremy Leech on 30 October 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Robert Fredrik Martin Adair as a director on 25 June 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from 1 Portland Place London W1B 1PN to 50 New Bond Street London W1S 1BJ on 10 June 2015 |