- Company Overview for WILTON HOUSE (WESTBOURNE) LIMITED (03368586)
- Filing history for WILTON HOUSE (WESTBOURNE) LIMITED (03368586)
- People for WILTON HOUSE (WESTBOURNE) LIMITED (03368586)
- More for WILTON HOUSE (WESTBOURNE) LIMITED (03368586)
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) |
---|---|---|---|
30 Oct 2018 | AD01 | Registered office address changed from Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 30 October 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
07 Dec 2017 | AA | Accounts for a dormant company made up to 25 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
07 Mar 2017 | AP04 | Appointment of Spl Property Management Llp as a secretary on 1 March 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW to Lorne Park House 1 Lorne Park Road Bournemouth BH1 1JJ on 7 March 2017 | |
07 Mar 2017 | TM02 | Termination of appointment of House & Son Property Consultants Limited as a secretary on 1 March 2017 | |
10 Jan 2017 | AP01 | Appointment of Mr Martin Gareth Shorey as a director on 28 September 2016 | |
07 Oct 2016 | AP01 | Appointment of Mr James Lam as a director on 28 September 2016 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Rene Gianella as a director on 1 June 2016 | |
09 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | CH01 | Director's details changed for Miss Sarah Louise Hares on 9 May 2016 | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 25 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
10 Dec 2014 | AP01 | Appointment of Mrs Jacqueline Hughes as a director on 26 November 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Deborah Haren as a director on 26 November 2014 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 25 March 2014 | |
19 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
31 Mar 2014 | TM01 | Termination of appointment of Lisa Spicer as a director | |
02 Oct 2013 | AP01 | Appointment of Miss Sarah Louise Hares as a director | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
09 May 2013 | CH01 | Director's details changed for Mr Alexader James Branicki on 9 May 2013 | |
09 Oct 2012 | AP01 | Appointment of Mr Alexader James Branicki as a director |