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)
21 Jan 2014 MR04 Satisfaction of charge 3 in full
21 Jan 2014 MR04 Satisfaction of charge 2 in full
17 Dec 2013 TM01 Termination of appointment of Michael Street as a director
17 Dec 2013 TM01 Termination of appointment of John Bennett as a director
17 Dec 2013 TM01 Termination of appointment of Simon Roddis as a director
17 Dec 2013 TM01 Termination of appointment of Christopher Mahony as a director
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 90,843,222.20
23 Nov 2013 MR01 Registration of charge 075235200004
05 Jul 2013 AA Group of companies' accounts made up to 28 December 2012
04 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Apr 2013 AD01 Registered office address changed from the Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom on 2 April 2013
21 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
24 Jan 2013 CH01 Director's details changed for Alastair Dunbar Storey on 28 November 2012
19 Dec 2012 AP01 Appointment of Mr John David Bennett as a director
03 Oct 2012 TM01 Termination of appointment of William Baxter as a director
12 Sep 2012 SH01 Statement of capital following an allotment of shares on 30 August 2012
  • GBP 90,842,461.45
12 Sep 2012 SH08 Change of share class name or designation
12 Sep 2012 SH02 Consolidation of shares on 30 August 2012
12 Sep 2012 SH06 Cancellation of shares. Statement of capital on 12 September 2012
  • GBP 88,778,601.45
12 Sep 2012 MEM/ARTS Memorandum and Articles of Association
12 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Sep 2012 SH03 Purchase of own shares.
18 Jul 2012 AA Group of companies' accounts made up to 30 December 2011
15 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
15 Feb 2012 AD03 Register(s) moved to registered inspection location