Advanced company searchLink opens in new window

WESTLECOT HOLME MANAGEMENT COMPANY LIMITED

Company number 05499235

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)
08 Aug 2016 AP01 Appointment of Mrs Elvira Anne Harvey as a director on 8 August 2016
08 Dec 2015 TM01 Termination of appointment of Christopher Neil Barry as a director on 8 November 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Sep 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 24
14 Apr 2015 AD01 Registered office address changed from 16 Westlecot House Westlecot Road Swindon Wiltshire SN1 4EQ to Unit 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 14 April 2015
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 24
14 May 2014 CH03 Secretary's details changed for Maxine Johnson on 14 May 2014
14 May 2014 TM01 Termination of appointment of Anthony Wall as a director
14 May 2014 TM01 Termination of appointment of Mahmoud Shah as a director
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 24
19 Jul 2013 AP01 Appointment of Mrs Carol Lesley Pike as a director
19 Jul 2013 AP01 Appointment of Dr Christopher Neil Barry as a director
19 Jul 2013 AP01 Appointment of Mr Bryan Robert Saunders as a director
10 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
14 Feb 2011 AP01 Appointment of Mr Mahmoud Shah as a director
11 Jan 2011 TM01 Termination of appointment of Christopher Barry as a director
03 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Anthony Edward Wall on 1 July 2010
03 Aug 2010 CH01 Director's details changed for Dr Christopher Neil Barry on 1 July 2010
28 Jun 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010