- Company Overview for WESTWOOD HILL HOUSE LIMITED (04021545)
- Filing history for WESTWOOD HILL HOUSE LIMITED (04021545)
- People for WESTWOOD HILL HOUSE LIMITED (04021545)
- More for WESTWOOD HILL HOUSE LIMITED (04021545)
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 |