- Company Overview for WESTBRIDGE PARK LIMITED (07511352)
- Filing history for WESTBRIDGE PARK LIMITED (07511352)
- People for WESTBRIDGE PARK LIMITED (07511352)
- More for WESTBRIDGE PARK LIMITED (07511352)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
20 Dec 2024 | AA | Micro company accounts made up to 24 March 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
19 Oct 2023 | AA | Micro company accounts made up to 24 March 2023 | |
09 Aug 2023 | TM01 | Termination of appointment of David Albert Deans as a director on 9 August 2023 | |
03 Aug 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 24 March 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
12 Jan 2023 | TM02 | Termination of appointment of Rendall & Rittner Ltd. as a secretary on 31 December 2021 | |
12 Jan 2023 | AP04 | Appointment of Eddisons C/O Incorporation Daniells Harrison as a secretary on 1 January 2023 | |
12 Jan 2023 | AD01 | Registered office address changed from C/O Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to The Old Manor House Wickham Road Fareham PO16 7AR on 12 January 2023 | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
21 Apr 2021 | TM01 | Termination of appointment of Raymond Ernest Dew as a director on 6 April 2021 | |
21 Apr 2021 | AP04 | Appointment of Rendall & Rittner Ltd. as a secretary on 1 April 2021 | |
21 Apr 2021 | TM02 | Termination of appointment of Bourne Estates Ltd as a secretary on 31 March 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from C/O Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW England to C/O Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 21 April 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
05 Oct 2017 | AP01 | Appointment of Mr David Albert Deans as a director on 3 October 2017 |