Advanced company searchLink opens in new window

WESTMINSTER HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 07686174

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
29 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
01 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
30 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
18 May 2022 AA Total exemption full accounts made up to 31 August 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
17 Nov 2020 PSC01 Notification of Tina Ives as a person with significant control on 21 August 2020
02 Nov 2020 PSC07 Cessation of Eleanor Jayne Roscoe as a person with significant control on 2 November 2020
02 Nov 2020 TM01 Termination of appointment of Eleanor Jayne Roscoe as a director on 2 November 2020
28 Aug 2020 AD01 Registered office address changed from 55 Rochdale Road Ripponden West Yorkshire HX6 4DS United Kingdom to Brent Knoll 23 Dyson Lane Ripponden Sowerby Bridge HX6 4EN on 28 August 2020
20 Aug 2020 AP01 Appointment of Ms Tina Ives as a director on 20 August 2020
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
03 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
17 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
08 May 2019 AA Total exemption full accounts made up to 31 August 2018
02 Apr 2019 TM02 Termination of appointment of Cynthia Florence Richards as a secretary on 31 March 2019
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
16 Apr 2018 AD01 Registered office address changed from C/O Hill Eckersley & Co Limited 62 Chorley New Road Bolton Lancashire BL1 4BY to 55 Rochdale Road Ripponden West Yorkshire HX6 4DS on 16 April 2018
27 Mar 2018 PSC01 Notification of Eleanor Jayne Roscoe as a person with significant control on 27 March 2018
27 Mar 2018 PSC07 Cessation of Lisa Joanne Pendlebury as a person with significant control on 27 March 2018
27 Mar 2018 PSC07 Cessation of John Pendlebury as a person with significant control on 27 March 2018
27 Mar 2018 TM01 Termination of appointment of Lisa Joanne Pendlebury as a director on 27 March 2018
27 Mar 2018 TM01 Termination of appointment of John Pendlebury as a director on 27 March 2018