Advanced company searchLink opens in new window

89 WESTBOURNE STREET MANAGEMENT COMPANY LIMITED

Company number 06042117

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)
21 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
29 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
16 Aug 2017 AA Accounts for a dormant company made up to 31 January 2017
11 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
06 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
06 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3
26 Aug 2015 AA Accounts for a dormant company made up to 31 January 2015
15 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
01 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
07 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
20 Aug 2013 AA Accounts for a dormant company made up to 31 January 2013
04 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
30 Aug 2012 AA Accounts for a dormant company made up to 31 January 2012
09 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
09 Jan 2012 TM02 Termination of appointment of Diane Black as a secretary
09 Jan 2012 AP03 Appointment of Mr Morris Peter Davis as a secretary
26 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
13 Sep 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
13 Sep 2011 CH01 Director's details changed for Mrs Jayne Barker on 4 January 2011
28 Jul 2011 AD01 Registered office address changed from C/O 96 Church Street Brighton BN1 1UJ on 28 July 2011
17 Jan 2011 AA Accounts for a dormant company made up to 31 January 2010
24 Feb 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Diane Black on 1 January 2010
24 Feb 2010 AP01 Appointment of Mrs Jayne Barker as a director