Advanced company searchLink opens in new window

WESTWOOD HILL HOUSE LIMITED

Company number 04021545

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)
13 Sep 2024 AP01 Appointment of Mr Alexander Peter Louis Kenny as a director on 13 September 2024
26 Jul 2024 TM01 Termination of appointment of Samantha Cornell as a director on 26 July 2024
12 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
10 Jun 2024 AA Accounts for a dormant company made up to 16 September 2023
05 Jul 2023 AA Micro company accounts made up to 16 September 2022
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
28 Mar 2023 TM02 Termination of appointment of Prime Management (Ps) Limited as a secretary on 28 March 2023
20 Mar 2023 AP01 Appointment of Mrs Samantha Cornell as a director on 20 March 2023
20 Mar 2023 TM01 Termination of appointment of Martin Dennis Cornell as a director on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT England to 96 Westwood Hill London SE26 6PD on 20 March 2023
20 Mar 2023 PSC01 Notification of Alexandra Katie Janice Newman as a person with significant control on 20 March 2023
20 Mar 2023 AP01 Appointment of Ms Veronica Simpson (Née Lyons) as a director on 20 March 2023
20 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 20 March 2023
19 Mar 2023 TM01 Termination of appointment of Tom William Straker as a director on 17 March 2023
09 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with updates
08 Jun 2022 AA Accounts for a dormant company made up to 16 September 2021
06 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
14 Jun 2021 AA Accounts for a dormant company made up to 16 September 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
15 Jun 2020 AA Accounts for a dormant company made up to 16 September 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
20 May 2019 AA Accounts for a dormant company made up to 16 September 2018
06 Nov 2018 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 6 November 2018
06 Nov 2018 TM02 Termination of appointment of Martin Dennis Cornell as a secretary on 6 November 2018
06 Nov 2018 AD01 Registered office address changed from C/O Ad Interim Ltd 2 the Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER to Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT on 6 November 2018