- Company Overview for WESTVIEW VENTURES LIMITED (08559962)
- Filing history for WESTVIEW VENTURES LIMITED (08559962)
- People for WESTVIEW VENTURES LIMITED (08559962)
- Charges for WESTVIEW VENTURES LIMITED (08559962)
- More for WESTVIEW VENTURES LIMITED (08559962)
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) |
---|---|---|---|
30 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
03 Sep 2024 | AD01 | Registered office address changed from Stoneway Estates Limited the Mansley Centre Timothys Bridge Road Stratford upon Avon West Midlands CV37 9NQ United Kingdom to 696 Yardley Wood Road Billesley Birmingham West Midlands B13 0HY on 3 September 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with updates | |
23 Jul 2024 | AD01 | Registered office address changed from Smith Malhotra Limited 40-42 High Street Newington Sittingbourne Kent ME9 7JL to Stoneway Estates Limited the Mansley Centre Timothys Bridge Road Stratford upon Avon West Midlands CV37 9NQ on 23 July 2024 | |
22 Jan 2024 | MR01 | Registration of charge 085599620003, created on 17 January 2024 | |
04 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
15 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
05 Jul 2022 | MR04 | Satisfaction of charge 085599620001 in full | |
05 Jul 2022 | MR04 | Satisfaction of charge 085599620002 in full | |
18 Nov 2021 | MR01 | Registration of charge 085599620001, created on 17 November 2021 | |
18 Nov 2021 | MR01 | Registration of charge 085599620002, created on 17 November 2021 | |
16 Nov 2021 | AP01 | Appointment of Mr Noel Luke Mcdermott as a director on 1 October 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
04 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
18 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
21 Jul 2020 | AA | Micro company accounts made up to 30 June 2020 | |
19 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
25 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
09 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
11 Dec 2017 | PSC01 | Notification of Rita Dekonski as a person with significant control on 31 March 2017 | |
11 Dec 2017 | PSC01 | Notification of Noel Luke Mcdermott as a person with significant control on 31 March 2017 |