Advanced company searchLink opens in new window

WESTMOUNT REAL ESTATE LTD

Company number 08423914

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 May 2019 AA Total exemption full accounts made up to 31 March 2019
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
29 Nov 2018 TM01 Termination of appointment of Giles Edward Ayliffe King as a director on 23 November 2018
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
31 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 27/03/2017
16 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
27 Mar 2018 PSC08 Notification of a person with significant control statement
27 Mar 2018 PSC07 Cessation of Simon Richard Conway Smith as a person with significant control on 23 March 2018
13 Mar 2018 CH01 Director's details changed for Mr Simon Richard Conway Smith on 13 March 2018
13 Mar 2018 CH01 Director's details changed for Mr Ian David Harris on 13 March 2018
13 Mar 2018 CH01 Director's details changed for Mr Simon Mark Farnsworth on 13 March 2018
13 Mar 2018 CH01 Director's details changed for Mr Giles Edward Ayliffe King on 13 March 2018
13 Mar 2018 AD01 Registered office address changed from C/O Aidhan Accountancy Sutherland House 3 Lioyds Avenue London EC3N 3DS United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 13 March 2018
28 Nov 2017 TM01 Termination of appointment of Martin John Reavley as a director on 4 October 2017
28 Nov 2017 TM01 Termination of appointment of Helen Mary Jones as a director on 4 October 2017
18 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 31/10/2018.
28 Mar 2017 CH01 Director's details changed for Ms Helen Mary Jones on 28 March 2017
28 Mar 2017 CH01 Director's details changed for Mr Giles Edward Ayliffe King on 28 March 2017
28 Mar 2017 CH01 Director's details changed for Mr Simon Mark Farnsworth on 28 March 2017
28 Mar 2017 CH01 Director's details changed for Martin John Reavley on 28 March 2017
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4,102.5
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 AD01 Registered office address changed from Suite 405 Sutherland House 3 Lloyds Avenue London EC3N 3DS to C/O Aidhan Accountancy Sutherland House 3 Lioyds Avenue London EC3N 3DS on 28 May 2015