WESTBERE GREEN SPACE PROTECTION LIMITED
Company number 08886656
- Company Overview for WESTBERE GREEN SPACE PROTECTION LIMITED (08886656)
- Filing history for WESTBERE GREEN SPACE PROTECTION LIMITED (08886656)
- People for WESTBERE GREEN SPACE PROTECTION LIMITED (08886656)
- Registers for WESTBERE GREEN SPACE PROTECTION LIMITED (08886656)
- More for WESTBERE GREEN SPACE PROTECTION LIMITED (08886656)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 11 February 2025 with no updates | |
11 Dec 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
16 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
01 Mar 2023 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
01 Mar 2023 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
28 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
25 Feb 2021 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Unit D3, Eurolink Commercial Park Bonham Drive Sittingbourne Kent ME10 3RY on 25 February 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
17 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
15 Mar 2019 | AP01 | Appointment of Dr Antonie Gerard Van Den Broek as a director on 12 November 2018 | |
15 Mar 2019 | CH01 | Director's details changed for Mr Wayne Peter Murray on 11 February 2019 | |
15 Mar 2019 | CH01 | Director's details changed for Ms Elizabeth Claire Wingfield on 11 February 2019 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 May 2016 | AD01 | Registered office address changed from 7 Mill Road Sturry Canterbury Kent CT2 0AJ to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 12 May 2016 |