- Company Overview for WESTHORPE (2 - 24) LIMITED (05799377)
- Filing history for WESTHORPE (2 - 24) LIMITED (05799377)
- People for WESTHORPE (2 - 24) LIMITED (05799377)
- More for WESTHORPE (2 - 24) LIMITED (05799377)
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) |
---|---|---|---|
03 Feb 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
12 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
18 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
01 Mar 2023 | CH01 | Director's details changed for Mr Srinivasa Rao Anne on 22 February 2023 | |
22 Feb 2023 | AP01 | Appointment of Mr Srinivasa Rao Anne as a director on 22 February 2023 | |
04 Oct 2022 | TM01 | Termination of appointment of Stanley George Robertson as a director on 1 September 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2021 | AD02 | Register inspection address has been changed from 11 Bents Lane Dronfield Derbyshire S18 2EW England to Sapphire Heights Courtyard 31 Tenby Street North Birmingham B1 3ES | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
07 Jul 2020 | AP04 | Appointment of Mda Property Management (Midlands) Ltd as a secretary on 25 June 2020 | |
07 Jul 2020 | TM02 | Termination of appointment of John Michael Fraser Walker as a secretary on 25 June 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from 11 Bents Lane Dronfield Derbyshire S18 2EW to Sapphire Heights Courtyard 31 Tenby Street North Birmingham B1 3ES on 7 July 2020 | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Ashok Kumar Aggarwal as a director on 10 July 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 |