Advanced company searchLink opens in new window

WESTBURY COURT MANAGEMENT LIMITED

Company number 01500009

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)
09 Oct 2024 AD01 Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 9 October 2024
08 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
28 May 2024 AA Accounts for a dormant company made up to 31 March 2024
15 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Dec 2023 AP03 Appointment of Mr David Hadrill as a secretary on 1 January 2023
22 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
13 Jan 2023 AD01 Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 13 January 2023
06 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
13 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
19 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
24 Oct 2019 AP01 Appointment of Mr Stephen Partridge as a director on 10 October 2019
24 Oct 2019 TM01 Termination of appointment of Mary Louise Gandy as a director on 10 October 2019
23 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Oct 2019 AD01 Registered office address changed from Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 18 October 2019
29 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
13 Dec 2018 AD01 Registered office address changed from 9 Thames Drive Droitwich Spa Worcestershire WR9 8TP England to Morgan House 58 Ely Street Stratford-upon-Avon CV37 6LN on 13 December 2018
24 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
10 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
29 Jun 2018 TM01 Termination of appointment of Elizabeth Murray as a director on 19 April 2018
29 Jun 2018 CH01 Director's details changed for Mrs Elizabeth Charlene Baker on 29 June 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Sep 2017 CS01 Confirmation statement made on 8 August 2017 with no updates