Advanced company searchLink opens in new window

14/16 WESTBOURNE GARDENS LIMITED

Company number 05049841

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)
09 May 2018 AP01 Appointment of Mr. Rafi Michel Kaloustian as a director on 9 May 2018
17 Dec 2017 TM01 Termination of appointment of Srimathi Mallika Perera as a director on 17 December 2017
03 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
03 Nov 2017 TM02 Termination of appointment of Liam O'sullivan as a secretary on 3 November 2017
03 Nov 2017 AP04 Appointment of Gh Property Management Services Limited as a secretary on 3 November 2017
28 Sep 2017 AA Accounts for a dormant company made up to 28 February 2017
06 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
07 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
25 Sep 2016 AP01 Appointment of Mrs. Marie-Laure Aris as a director on 1 May 2016
25 Sep 2016 TM01 Termination of appointment of Anthony John Aris as a director on 1 May 2016
29 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 8
28 Oct 2015 AP03 Appointment of Mr. Liam O'sullivan as a secretary on 16 July 2015
28 Oct 2015 AP01 Appointment of Mrs. Pushpa Chatterjee as a director on 28 October 2015
27 Oct 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 8
26 Oct 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 5
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 01/09/2015
18 Sep 2015 AA Total exemption full accounts made up to 28 February 2015
19 Jul 2015 AP01 Appointment of Mr. Christopher Robert Kirkland as a director on 18 July 2015
28 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 5
30 May 2014 AA Total exemption full accounts made up to 28 February 2014
13 May 2014 TM01 Termination of appointment of Peregrine St Germans as a director
27 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5
27 Feb 2014 CH01 Director's details changed for The Earl of Peregrine Nicholas St Germans on 19 February 2014
26 Feb 2014 CH01 Director's details changed for Anthony John Aris on 19 February 2014
26 Feb 2014 CH01 Director's details changed for Srimathi Mallika Perera on 19 February 2014