WESTUNE HOUSE MANAGEMENT COMPANY LIMITED
Company number 06219830
- Company Overview for WESTUNE HOUSE MANAGEMENT COMPANY LIMITED (06219830)
- Filing history for WESTUNE HOUSE MANAGEMENT COMPANY LIMITED (06219830)
- People for WESTUNE HOUSE MANAGEMENT COMPANY LIMITED (06219830)
- More for WESTUNE HOUSE MANAGEMENT COMPANY LIMITED (06219830)
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 |