Advanced company searchLink opens in new window

121 WEST HILL MANAGEMENT COMPANY LIMITED

Company number 08775638

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)
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
07 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
07 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
07 Jun 2018 AD01 Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 7 June 2018
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
06 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
10 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
13 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Apr 2015 AD01 Registered office address changed from Apartment 7 121 West Hill London SW15 3HY England to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 1 April 2015
01 Apr 2015 AP04 Appointment of Urban Owners Limited as a secretary on 1 April 2015
30 Mar 2015 AD01 Registered office address changed from 2 Putney Hill Putney London SW15 6AB to Apartment 7 121 West Hill London SW15 3HY on 30 March 2015
27 Mar 2015 AP01 Appointment of Ms Sharnjit Sandhu as a director on 26 March 2015
27 Mar 2015 AP01 Appointment of Mr David Alexander Birn as a director on 26 March 2015
27 Mar 2015 AP01 Appointment of Mr Christopher Wai Keong Lam as a director on 26 March 2015
27 Mar 2015 TM01 Termination of appointment of Derek William Stephen as a director on 26 March 2015
27 Mar 2015 TM02 Termination of appointment of Anne Stephen as a secretary on 26 March 2015
09 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
18 Dec 2013 AD01 Registered office address changed from 2 Puntney Hill Putney London SW15 6AB England on 18 December 2013
14 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-14
  • GBP 1