- Company Overview for WESTALL CLOSE MANAGEMENT LIMITED (02815266)
- Filing history for WESTALL CLOSE MANAGEMENT LIMITED (02815266)
- People for WESTALL CLOSE MANAGEMENT LIMITED (02815266)
- More for WESTALL CLOSE MANAGEMENT LIMITED (02815266)
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) |
---|---|---|---|
13 Nov 2024 | AA | Accounts for a dormant company made up to 24 March 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
17 Nov 2023 | AP04 | Appointment of Hertford Co Sec & Accountancy Limited as a secretary on 17 November 2023 | |
17 Nov 2023 | CH01 | Director's details changed for Mr Cory Lee Brightman on 17 November 2023 | |
17 Nov 2023 | AD01 | Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF England to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 17 November 2023 | |
14 Nov 2023 | CH01 | Director's details changed for Mr Justin Shaun Connolly on 14 November 2023 | |
14 Nov 2023 | TM01 | Termination of appointment of Barry John Malin as a director on 14 November 2023 | |
08 Aug 2023 | AA | Accounts for a dormant company made up to 24 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
26 Oct 2022 | AA | Accounts for a dormant company made up to 24 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
23 Feb 2022 | AP01 | Appointment of Mr Justin Shaun Connolly as a director on 9 February 2022 | |
26 Jan 2022 | TM02 | Termination of appointment of Eric William Beard as a secretary on 13 January 2022 | |
07 Jan 2022 | AA | Accounts for a dormant company made up to 24 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
22 Jan 2021 | AA | Accounts for a dormant company made up to 24 March 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Rosean Charlery Swannell as a director on 11 July 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
13 Feb 2020 | AD01 | Registered office address changed from 18 Mill Road Mill Road Cambridge CB1 2AD England to Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 13 February 2020 | |
24 Dec 2019 | AA | Accounts for a dormant company made up to 24 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 24 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
16 Jan 2018 | AD01 | Registered office address changed from C/O Roberts & Co. 2 Tower House Hoddesdon Hertfordshire EN11 8UR to 18 Mill Road Mill Road Cambridge CB1 2AD on 16 January 2018 | |
16 Jan 2018 | AA | Micro company accounts made up to 24 March 2017 |