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)
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
  • GBP 96,481,660.45
05 Apr 2011 CERTNM Company name changed westbury street LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-03-23
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-10
15 Feb 2011 CONNOT Change of name notice
09 Feb 2011 NEWINC Incorporation