Advanced company searchLink opens in new window

64 WESTBOURNE TERRACE FREEHOLD COMPANY LIMITED

Company number 10570006

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)
27 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
20 Oct 2023 AA Micro company accounts made up to 31 January 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
14 Oct 2022 AA Micro company accounts made up to 31 January 2022
25 May 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
02 Aug 2021 AA Micro company accounts made up to 31 January 2021
03 Mar 2021 CH04 Secretary's details changed for Keith Vaudrey & Co Ltd on 1 March 2021
24 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
17 Feb 2021 AD01 Registered office address changed from 58 Kensington Church Street London W8 4DB England to 51 Marloes Road London W8 6LA on 17 February 2021
24 Sep 2020 AA Micro company accounts made up to 31 January 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
19 Feb 2020 TM01 Termination of appointment of Bernard Charles Osborn as a director on 28 January 2020
19 Feb 2020 AP04 Appointment of Keith Vaudrey & Co Ltd as a secretary on 19 February 2020
19 Feb 2020 TM02 Termination of appointment of Keith, Vaudrey & Co as a secretary on 19 February 2020
05 Aug 2019 AD01 Registered office address changed from 15 Keith Vaudrey Co 1st Floor 15 Young Street London W8 5EH United Kingdom to 58 Kensington Church Street London W8 4DB on 5 August 2019
04 Jun 2019 AA Micro company accounts made up to 31 January 2019
28 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with updates
22 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
24 Aug 2018 TM02 Termination of appointment of Stardata Business Services Limited as a secretary on 10 July 2018
11 Jul 2018 AD01 Registered office address changed from Harben House 13a Harben Parade Finchley Road London NW3 6LH United Kingdom to 15 Keith Vaudrey Co 1st Floor 15 Young Street London W8 5EH on 11 July 2018
10 Jul 2018 AP04 Appointment of Keith, Vaudrey & Co as a secretary on 10 July 2018
20 Mar 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr giovanni maria dolci
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 13 February 2018
  • GBP 10
31 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
26 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association