Advanced company searchLink opens in new window

WESTBOURNE TERRACE LEASEHOLD ENFRANCHISEMENT LIMITED

Company number 08445126

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 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