Advanced company searchLink opens in new window

330 WESTBOURNE PARK LIMITED

Company number 05906198

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)
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 3
30 May 2018 AA Micro company accounts made up to 31 August 2017
29 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Nov 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
26 May 2015 AA Accounts for a dormant company made up to 31 August 2014
07 Oct 2014 AP01 Appointment of Mr Giulio Thuburn as a director on 3 October 2014
30 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
30 Sep 2014 TM02 Termination of appointment of Georgina Erica Mary Macechern as a secretary on 16 August 2013
27 May 2014 AA Accounts for a dormant company made up to 31 August 2013
18 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
29 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
29 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
24 May 2012 AA Accounts for a dormant company made up to 31 August 2011
29 Sep 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
26 May 2011 AA Accounts for a dormant company made up to 31 August 2010
01 Oct 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
30 Sep 2010 CH03 Secretary's details changed for Georgina Erica Mary Macechern on 15 August 2010
30 Sep 2010 CH01 Director's details changed for Susan Diana Waxman on 15 August 2010
30 Sep 2010 CH01 Director's details changed for Ferry William Zayade on 15 August 2010
03 Jun 2010 AP01 Appointment of Susan Diana Waxman as a director
01 Jun 2010 AA Accounts for a dormant company made up to 31 August 2009
19 Oct 2009 AR01 Annual return made up to 15 August 2009 with full list of shareholders