WESTBOURNE TERRACE LEASEHOLD ENFRANCHISEMENT LIMITED
Company number 08445126
- Company Overview for WESTBOURNE TERRACE LEASEHOLD ENFRANCHISEMENT LIMITED (08445126)
- Filing history for WESTBOURNE TERRACE LEASEHOLD ENFRANCHISEMENT LIMITED (08445126)
- People for WESTBOURNE TERRACE LEASEHOLD ENFRANCHISEMENT LIMITED (08445126)
- More for WESTBOURNE TERRACE LEASEHOLD ENFRANCHISEMENT LIMITED (08445126)
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 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
15 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
19 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
30 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
24 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 Jun 2020 | AP01 | Appointment of Mr Kunwar Ahuja as a director on 4 June 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
25 Mar 2019 | TM01 | Termination of appointment of Tanya Woods as a director on 21 March 2019 | |
19 Dec 2018 | TM02 | Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018 | |
14 Dec 2018 | AP04 | Appointment of Sloan Company Secretarial Services Limited as a secretary on 14 December 2018 | |
06 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
07 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
31 Jan 2017 | AD01 | Registered office address changed from 16 Bond Street Wakefield West Yorkshire WF1 2QP England to 68 Queens Gardens London W2 3AH on 31 January 2017 | |
30 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
30 Jan 2017 | AP03 | Appointment of Mrs Marea Young-Taylor as a secretary on 30 January 2017 | |
15 Mar 2016 | AR01 | Annual return made up to 14 March 2016 no member list | |
10 Jun 2015 | AD01 | Registered office address changed from Brook House 64-72 Spring Gardens Manchester M2 2BQ to 16 Bond Street Wakefield West Yorkshire WF1 2QP on 10 June 2015 |