Advanced company searchLink opens in new window

WESTEND ON RICHMOND LTD

Company number 11465628

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)
22 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
17 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
29 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2023 AA Micro company accounts made up to 31 July 2022
19 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 July 2021
10 May 2022 PSC04 Change of details for Mrs Diane Neal as a person with significant control on 30 April 2022
07 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
06 Sep 2021 CH01 Director's details changed for Mr Richard Bryan Neal on 1 September 2021
02 Sep 2021 AD03 Register(s) moved to registered inspection location 33 Ham Island Old Windsor Windsor SL4 2JY
31 Aug 2021 AD02 Register inspection address has been changed from 33 Ham Island Old Windsor Windsor SL4 2JY England to 33 Ham Island Old Windsor Windsor SL4 2JY
31 Aug 2021 AD03 Register(s) moved to registered inspection location 33 Ham Island Old Windsor Windsor SL4 2JY
31 Aug 2021 AD02 Register inspection address has been changed to 33 Ham Island Old Windsor Windsor SL4 2JY
31 Aug 2021 AD01 Registered office address changed from Dome Building 2nd Floor, the Quadrant the Square Richmond TW9 1DT England to 33Ham Island 33 Ham Island Old Windsor Old Windsor Berkshire SL4 2JY on 31 August 2021
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
06 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
14 Oct 2020 CH01 Director's details changed for Mrs Diane Neal on 2 October 2020
14 Oct 2020 CH01 Director's details changed for Mr Richard Bryan Neal on 2 September 2020
16 Apr 2020 AA Micro company accounts made up to 31 July 2019
12 Nov 2019 CH01 Director's details changed for Mr Richard Neal on 1 November 2019
12 Nov 2019 CH01 Director's details changed for Mrs Diane Neal on 1 November 2019
12 Nov 2019 PSC04 Change of details for Mrs Diane Neal as a person with significant control on 1 November 2019
05 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with updates