- 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) |
---|---|---|---|
15 Feb 2012 | AD02 | Register inspection address has been changed | |
28 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 May 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 31 December 2011 | |
15 Apr 2011 | AP01 | Appointment of Mr Michael Anthony Street as a director | |
12 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 18 February 2011
|
|
05 Apr 2011 | CERTNM |
Company name changed westbury street LIMITED\certificate issued on 05/04/11
|
|
05 Apr 2011 | CONNOT | Change of name notice | |
11 Mar 2011 | AP01 | Appointment of William Robert Baxter as a director | |
11 Mar 2011 | AP01 | Appointment of Christopher Noel Mahony as a director | |
10 Mar 2011 | AP01 | Appointment of Simon James Edward Roddis as a director | |
08 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2011 | CONNOT | Change of name notice | |
09 Feb 2011 | NEWINC | Incorporation |