- Company Overview for WESTERFIELD HOUSE LTD (01673119)
- Filing history for WESTERFIELD HOUSE LTD (01673119)
- People for WESTERFIELD HOUSE LTD (01673119)
- Charges for WESTERFIELD HOUSE LTD (01673119)
- More for WESTERFIELD HOUSE LTD (01673119)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
03 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 |