Advanced company searchLink opens in new window

WESTERFIELD HOUSE LTD

Company number 01673119

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)
27 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 MR01 Registration of charge 016731190008, created on 23 June 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 99
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 MR04 Satisfaction of charge 5 in full
05 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 99
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 99
10 Apr 2014 CH01 Director's details changed for Mohamed Mahboob Khan on 31 March 2014
20 Feb 2014 MR01 Registration of charge 016731190007
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 MR01 Registration of charge 016731190006
04 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
19 Mar 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
04 Oct 2011 CERTNM Company name changed ipswich sports hotel LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
04 Oct 2011 CONNOT Change of name notice
19 Sep 2011 AP01 Appointment of Mr Mohamed Maqsud Khan as a director
12 Sep 2011 TM01 Termination of appointment of Michael Howard as a director
12 Sep 2011 AD01 Registered office address changed from C/O Larking Gowen Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 12 September 2011
12 Sep 2011 AP01 Appointment of Mohamed Mahboob Khan as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 21/07/2021.
03 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 5