Advanced company searchLink opens in new window

WILTON HOUSE (WESTBOURNE) LIMITED

Company number 03368586

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)
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
  • GBP 400
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
  • GBP 400
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
  • GBP 400
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