Advanced company searchLink opens in new window

WESTBOURNE FREEHOLD LIMITED

Company number 06280865

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)
18 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with updates
05 Feb 2024 AA Accounts for a dormant company made up to 29 September 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
15 Jun 2023 PSC07 Cessation of Sumtel Ltd as a person with significant control on 16 September 2022
15 Jun 2023 TM01 Termination of appointment of Sumtel Limited as a director on 16 September 2022
06 Jun 2023 AA Accounts for a dormant company made up to 29 September 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
26 May 2022 AA Accounts for a dormant company made up to 29 September 2021
21 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
14 Jun 2021 AA Accounts for a dormant company made up to 29 September 2020
22 Jun 2020 AA Accounts for a dormant company made up to 29 September 2019
16 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
04 Mar 2020 CH01 Director's details changed for Ms Maria Anne Montgomery on 4 March 2020
21 Jan 2020 AD01 Registered office address changed from 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 68 Queens Gardens London W2 3AH on 21 January 2020
18 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
17 Jan 2019 AA Accounts for a dormant company made up to 29 September 2018
19 Dec 2018 TM02 Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018
14 Dec 2018 AP04 Appointment of Sloan Company Secretarial Services Limited as a secretary on 14 December 2018
21 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
01 May 2018 AA Accounts for a dormant company made up to 30 September 2017
16 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
01 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
24 May 2017 AD01 Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017
05 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP .5
05 Jul 2016 TM01 Termination of appointment of George Djordje Kalcov as a director on 6 April 2016