Advanced company searchLink opens in new window

23 WESTBOURNE STREET LIMITED

Company number 09160416

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)
23 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
05 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
07 May 2023 AA Accounts for a dormant company made up to 31 August 2022
10 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
25 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
05 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
07 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 7 July 2021
18 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
05 May 2020 AA Accounts for a dormant company made up to 31 August 2019
14 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
29 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
12 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
02 May 2018 AA Accounts for a dormant company made up to 31 August 2017
10 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
10 Aug 2017 PSC01 Notification of Linda Joan Kington as a person with significant control on 4 August 2016
10 Aug 2017 PSC01 Notification of Helen Kim Tyas as a person with significant control on 4 August 2016
01 May 2017 AA Accounts for a dormant company made up to 31 August 2016
13 Mar 2017 TM01 Termination of appointment of Rosemary Philippa Hall as a director on 7 March 2017
09 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
06 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
18 Aug 2015 AR01 Annual return made up to 4 August 2015 no member list
18 Aug 2015 AD01 Registered office address changed from 23 Westbourne Street Hove BN3 5PE United Kingdom to C/O Helen Tyas 48 Carlisle Road 48 Carlisle Road Hove East Sussex BN3 4FS on 18 August 2015
01 Sep 2014 AP01 Appointment of Ms Linda Joan Kington as a director on 1 September 2014
07 Aug 2014 AP01 Appointment of Rosemary Philippa Hall as a director on 4 August 2014