- Company Overview for WESTBOURNE FREEHOLD LIMITED (06280865)
- Filing history for WESTBOURNE FREEHOLD LIMITED (06280865)
- People for WESTBOURNE FREEHOLD LIMITED (06280865)
- More for WESTBOURNE FREEHOLD LIMITED (06280865)
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) |
---|---|---|---|
18 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with updates | |
05 Feb 2024 | AA | Accounts for a dormant company made up to 29 September 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
15 Jun 2023 | PSC07 | Cessation of Sumtel Ltd as a person with significant control on 16 September 2022 | |
15 Jun 2023 | TM01 | Termination of appointment of Sumtel Limited as a director on 16 September 2022 | |
06 Jun 2023 | AA | Accounts for a dormant company made up to 29 September 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
26 May 2022 | AA | Accounts for a dormant company made up to 29 September 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
14 Jun 2021 | AA | Accounts for a dormant company made up to 29 September 2020 | |
22 Jun 2020 | AA | Accounts for a dormant company made up to 29 September 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
04 Mar 2020 | CH01 | Director's details changed for Ms Maria Anne Montgomery on 4 March 2020 | |
21 Jan 2020 | AD01 | Registered office address changed from 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 68 Queens Gardens London W2 3AH on 21 January 2020 | |
18 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
17 Jan 2019 | AA | Accounts for a dormant company made up to 29 September 2018 | |
19 Dec 2018 | TM02 | Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018 | |
14 Dec 2018 | AP04 | Appointment of Sloan Company Secretarial Services Limited as a secretary on 14 December 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
01 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
01 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
24 May 2017 | AD01 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 | |
05 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
05 Jul 2016 | TM01 | Termination of appointment of George Djordje Kalcov as a director on 6 April 2016 |