Advanced company searchLink opens in new window

WESTBURY STREET HOLDINGS LIMITED

Company number 07523520

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)
27 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2019 MR04 Satisfaction of charge 075235200005 in full
19 Mar 2019 MR04 Satisfaction of charge 075235200004 in full
14 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
27 Sep 2018 AA Full accounts made up to 29 December 2017
07 Sep 2018 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
12 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 09/03/2020
05 Oct 2017 AA Full accounts made up to 30 December 2016
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 09/03/2020
24 Jan 2017 CH01 Director's details changed for Mr Marc Bradley on 21 November 2016
21 Dec 2016 MR01 Registration of charge 075235200005, created on 16 December 2016
06 Oct 2016 AA Full accounts made up to 1 January 2016
16 Jun 2016 AD02 Register inspection address has been changed from C/O Hierons Llp 2 Chester Row London SW1W 9JH United Kingdom to 100 Barbirolli Square Manchester M2 3AB
09 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 206,051,215.2
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 206,051,215.2
13 Nov 2015 AUD Auditor's resignation
24 Jul 2015 AA Full accounts made up to 26 December 2014
21 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 90,843,222.2
02 Jun 2014 AA Group of companies' accounts made up to 27 December 2013
28 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 90,843,222.2
28 Feb 2014 CH01 Director's details changed for Marc Bradley on 8 March 2013
28 Feb 2014 CH01 Director's details changed for Alastair Dunbar Storey on 8 March 2013
28 Feb 2014 CH03 Secretary's details changed for Marc Bradley on 8 March 2013
21 Jan 2014 MR04 Satisfaction of charge 1 in full