Advanced company searchLink opens in new window

WEST HOUSE (BAMBURGH) LIMITED

Company number 04103834

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)
30 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with updates
29 Jan 2024 AD01 Registered office address changed from Flat 2 West House Radcliffe Road Bamburgh NE69 7AE England to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 29 January 2024
26 Jan 2024 AP04 Appointment of Kingston Property Services Limited as a secretary on 1 January 2024
29 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
22 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
20 Feb 2023 TM01 Termination of appointment of John Edward Warren as a director on 17 May 2022
16 Nov 2022 PSC01 Notification of Richard Jackson Shell as a person with significant control on 16 November 2022
08 Nov 2022 AP01 Appointment of Mr Paul David Blacklidge as a director on 7 November 2022
08 Nov 2022 AP01 Appointment of Mrs Sarah Shell as a director on 7 November 2022
07 Nov 2022 TM02 Termination of appointment of John Edward Warren as a secretary on 7 November 2022
07 Nov 2022 AP03 Appointment of Mr Richard Jackson Shell as a secretary on 7 November 2022
07 Nov 2022 PSC07 Cessation of John Edward Warren as a person with significant control on 9 September 2022
13 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
14 Feb 2022 AP01 Appointment of Mr Richard Jackson Shell as a director on 31 July 2021
14 Feb 2022 AP01 Appointment of Mrs Sophie Elizabeth Shell as a director on 31 July 2021
14 Feb 2022 TM01 Termination of appointment of James Richard Anderson as a director on 31 July 2021
16 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
09 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
15 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 27 January 2019 with updates
08 Feb 2019 AP01 Appointment of Mrs Jill Simpson as a director on 4 June 2018
28 Jan 2019 TM01 Termination of appointment of William Richard Dunn as a director on 4 June 2018