Advanced company searchLink opens in new window

97 WESTBOURNE TERRACE LIMITED

Company number 03084723

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)
14 Dec 2018 AP04 Appointment of Sloan Company Secretarial Services Limited as a secretary on 14 December 2018
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
02 Mar 2018 CH02 Director's details changed for Deep Blue (Jersey) Limited on 2 March 2018
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
16 May 2017 AP03 Appointment of Mrs Marea Young-Taylor as a secretary on 16 May 2017
16 May 2017 AD01 Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 68 Queens Gardens London W2 3AH on 16 May 2017
16 May 2017 TM02 Termination of appointment of Gordon and Co as a secretary on 12 May 2017
21 Apr 2017 AD01 Registered office address changed from C/O Gordon & Co the Business Suite 9 Savoy Street London WC2E 7EG to Bentley House 4a Disraeli Road London SW15 2DS on 21 April 2017
01 Oct 2016 AP01 Appointment of Andrew John Dexter Guest as a director on 7 September 2016
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 AD01 Registered office address changed from C/O Gordon & Co 22 Long Acre Covent Garden London WC2E 9LY to C/O Gordon & Co the Business Suite 9 Savoy Street London WC2E 7EG on 7 September 2016
30 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
01 Aug 2016 CH04 Secretary's details changed for Gordon and Co on 1 February 2016
04 Jan 2016 AP04 Appointment of Gordon and Co as a secretary on 17 August 2015
10 Nov 2015 AD01 Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to C/O Gordon & Co 22 Long Acre Covent Garden London WC2E 9LY on 10 November 2015
10 Nov 2015 TM02 Termination of appointment of Stardata Business Services Limited as a secretary on 17 August 2015
22 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 27 July 2015 no member list
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 27 July 2014 no member list
11 Aug 2013 AR01 Annual return made up to 27 July 2013 no member list
11 Aug 2013 CH01 Director's details changed for Susan Chopping on 27 July 2013
24 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012