- Company Overview for WESTBEECH CAPITAL LIMITED (08732049)
- Filing history for WESTBEECH CAPITAL LIMITED (08732049)
- People for WESTBEECH CAPITAL LIMITED (08732049)
- Charges for WESTBEECH CAPITAL LIMITED (08732049)
- More for WESTBEECH CAPITAL LIMITED (08732049)
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) |
---|---|---|---|
15 May 2024 | PSC04 | Change of details for Mr Ian Richard Houghton as a person with significant control on 14 May 2024 | |
14 May 2024 | CH01 | Director's details changed for Mr Ian Richard Houghton on 14 May 2024 | |
03 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
16 Nov 2021 | MR01 | Registration of charge 087320490002, created on 1 November 2021 | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
21 Sep 2021 | MR01 | Registration of charge 087320490001, created on 20 September 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
11 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Oct 2018 | PSC07 | Cessation of Ian Richard Houghton as a person with significant control on 1 October 2017 | |
02 Oct 2018 | PSC07 | Cessation of Sarah Jane Houghton as a person with significant control on 1 October 2017 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
11 Jul 2018 | PSC04 | Change of details for Mrs Sarah Jane Houghton as a person with significant control on 10 July 2018 | |
11 Jul 2018 | PSC04 | Change of details for Mr Ian Richard Houghton as a person with significant control on 10 July 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Mrs Sarah Jane Houghton on 10 July 2018 | |
10 Jul 2018 | CH01 | Director's details changed for Mr Ian Richard Houghton on 10 July 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from Barberry House 4 Harbour Buildings Waterfront West Brierley Hill West Midlands DY5 1LN to 7 Nightingale Place Pendeford Business Park Wolverhampton West Midlands WV9 5HF on 25 June 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |