Advanced company searchLink opens in new window

WESTBRIDGE PARK LIMITED

Company number 07511352

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)
05 Oct 2017 AP01 Appointment of Mrs Sandra Frances Mihell as a director on 3 October 2017
02 Oct 2017 TM01 Termination of appointment of Victoria Burke as a director on 29 September 2017
02 Oct 2017 TM01 Termination of appointment of Terence Anderson as a director on 2 October 2017
07 Aug 2017 AP01 Appointment of Mr Raymond Ernest Dew as a director on 7 August 2017
07 Aug 2017 AP01 Appointment of Mr Trevor Baldry as a director on 7 August 2017
01 Aug 2017 CH01 Director's details changed for Mrs Vicki Burke on 17 June 2017
31 Jul 2017 AP01 Appointment of Mrs Vicki Burke as a director on 17 June 2017
15 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
24 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
26 Jul 2016 AP04 Appointment of Bourne Estates Ltd as a secretary on 1 July 2016
26 Jul 2016 AD01 Registered office address changed from C/O Property Management Solutions 22 Fulwood Avenue Bear Cross Bournemouth Dorset BH11 9NJ to C/O Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW on 26 July 2016
02 Jun 2016 TM01 Termination of appointment of Ian Mihell as a director on 31 May 2016
02 Jun 2016 TM01 Termination of appointment of Trevor Baldry as a director on 30 May 2016
01 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 7.692
30 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 Mar 2015 TM02 Termination of appointment of Linda Ann Scott as a secretary on 1 January 2015
20 Mar 2015 TM01 Termination of appointment of Linda Ann Scott as a director on 1 January 2015
20 Mar 2015 TM01 Termination of appointment of Roger James Scott as a director on 1 January 2015
14 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Aug 2014 AP01 Appointment of Mr. Trevor Baldry as a director on 1 June 2014
30 Jun 2014 AP01 Appointment of Mr. Ian Mihell as a director
24 Jun 2014 AP01 Appointment of Mr. Terence Anderson as a director
19 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1