Advanced company searchLink opens in new window

140 WEST HILL MANAGEMENT COMPANY LIMITED

Company number 08304480

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)
05 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 December 2022
03 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 May 2022 AD01 Registered office address changed from 140 West Hill London SW15 2UE England to Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 13 May 2022
23 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
28 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Apr 2020 AA01 Previous accounting period extended from 30 December 2019 to 31 December 2019
19 Feb 2020 AA01 Previous accounting period extended from 30 November 2019 to 30 December 2019
14 Jan 2020 TM02 Termination of appointment of Parkfords Management Ltd as a secretary on 31 December 2019
14 Jan 2020 AD01 Registered office address changed from Parkfords Management Ltd 1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD England to 140 West Hill London SW15 2UE on 14 January 2020
26 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
25 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
15 Apr 2019 CH04 Secretary's details changed for Parkfords Management Ltd on 2 April 2019
15 Apr 2019 AD01 Registered office address changed from Parkfords Management Regent Terrace, Rita Road London SW8 1AW England to Parkfords Management Ltd 1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD on 15 April 2019
04 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
26 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
13 Mar 2018 AP01 Appointment of Dr Sami-Matias Niemi as a director on 12 January 2018
12 Mar 2018 TM01 Termination of appointment of Charles Michael Redmayne Aitchison as a director on 12 March 2018
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
31 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
07 Feb 2017 AD01 Registered office address changed from 1 Regent Terrace, Rita Road London SW8 1AW England to Parkfords Management Regent Terrace, Rita Road London SW8 1AW on 7 February 2017
12 Jan 2017 AP01 Appointment of Mrs Kiran Kaur Kohli as a director on 12 January 2017