- Company Overview for WESTERLEIGH LIMITED (03055964)
- Filing history for WESTERLEIGH LIMITED (03055964)
- People for WESTERLEIGH LIMITED (03055964)
- Charges for WESTERLEIGH LIMITED (03055964)
- More for WESTERLEIGH LIMITED (03055964)
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) |
---|---|---|---|
12 Jul 2016 | CH01 | Director's details changed for Mr Mark Anthony Holland on 17 June 2016 | |
07 Jul 2016 | CH03 | Secretary's details changed for Mr Mark Anthony Holland on 30 June 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to Victoria House Churchill Road Leckhampton Cheltenham Gloucestershire GL53 7EG on 6 July 2016 | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Jun 2016 | AP03 | Appointment of Mr Mark Anthony Holland as a secretary on 16 June 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Francis Joseph Russell as a director on 16 June 2016 | |
16 Jun 2016 | TM02 | Termination of appointment of Francis Joseph Russell as a secretary on 16 June 2016 | |
16 Jun 2016 | AP01 | Appointment of Mr Mark Anthony Holland as a director on 16 June 2016 | |
25 Jun 2015 | TM01 | Termination of appointment of Terence Albert Birchley as a director on 25 June 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Terence Evans as a director on 25 June 2015 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 15 June 2015
Statement of capital on 2015-06-16
|
|
15 Jun 2015 | AD01 | Registered office address changed from Victoria House Churchill Road Cheltenham Gloucestershire GL53 7EG to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 15 June 2015 | |
22 Aug 2014 | MR04 | Satisfaction of charge 4 in full | |
13 Aug 2014 | AR01 | Annual return made up to 12 May 2014 with full list of shareholders | |
28 May 2014 | AD01 | Registered office address changed from Smith House George Street Nailsworth Stroud Gloucestershire GL6 0AG on 28 May 2014 | |
12 May 2014 | MR01 | Registration of charge 030559640007, created on 30 April 2014 | |
09 May 2014 | MR01 | Registration of charge 030559640005, created on 30 April 2014 | |
09 May 2014 | MR01 | Registration of charge 030559640006, created on 30 April 2014 | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |