- Company Overview for WESTBURY STREET HOLDINGS LIMITED (07523520)
- Filing history for WESTBURY STREET HOLDINGS LIMITED (07523520)
- People for WESTBURY STREET HOLDINGS LIMITED (07523520)
- Charges for WESTBURY STREET HOLDINGS LIMITED (07523520)
- More for WESTBURY STREET HOLDINGS LIMITED (07523520)
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
|
|
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
|
|
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
|
|
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
|
|
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 6 May 2015
|
|
13 Nov 2015 | AUD | Auditor's resignation | |
24 Jul 2015 | AA | Full accounts made up to 26 December 2014 | |
21 May 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
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
|
|
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 |