Advanced company searchLink opens in new window

WESTUNE HOUSE MANAGEMENT COMPANY LIMITED

Company number 06219830

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)
04 Jun 2024 AA Total exemption full accounts made up to 30 April 2024
23 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
25 May 2023 AA Total exemption full accounts made up to 30 April 2023
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
26 May 2022 AA Total exemption full accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
14 May 2021 AA Total exemption full accounts made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
17 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
19 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
08 May 2019 AA Total exemption full accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
15 May 2018 AA Total exemption full accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
09 Nov 2016 AA Accounts for a dormant company made up to 30 April 2016
26 Oct 2016 AD01 Registered office address changed from One the Centre High Street Gillingham Dorset SP8 4AB to The Vicarage Bettisfield Whitchurch Shropshire SY13 2LB on 26 October 2016
25 Oct 2016 TM01 Termination of appointment of Alan John Radley as a director on 13 October 2016
25 Oct 2016 TM02 Termination of appointment of Nicola Parram as a secretary on 13 October 2016
25 Oct 2016 AP03 Appointment of Mr Jacob Matthew George Gurr as a secretary on 13 October 2016
25 Oct 2016 AP01 Appointment of Mr Jacob Matthew George Gurr as a director on 13 October 2016
24 Jun 2016 AR01 Annual return made up to 19 April 2016 no member list
24 Jun 2016 CH01 Director's details changed for Mr Alan John Radley on 10 January 2016
24 Jun 2016 CH03 Secretary's details changed for Nicola Parram on 10 January 2016