Advanced company searchLink opens in new window

94 WESTBOURNE PARK VILLAS LIMITED

Company number 09319166

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)
09 Dec 2024 AA Micro company accounts made up to 31 March 2024
04 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
27 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
01 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
18 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
25 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
22 Nov 2021 AA Micro company accounts made up to 31 March 2021
05 Nov 2021 AD01 Registered office address changed from 23 Kensington Gardens Square London W2 4BE England to Flat 4 12 Ladbroke Crescent London W11 1PS on 5 November 2021
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
06 Oct 2020 AD01 Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square London W2 4BE on 6 October 2020
21 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
06 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jan 2019 CS01 Confirmation statement made on 19 November 2018 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Sep 2018 PSC04 Change of details for Mr Manish Vinod Khiroya as a person with significant control on 21 August 2018
01 Jun 2018 TM02 Termination of appointment of Andy Joseph Shamash as a secretary on 31 May 2018
21 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
25 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
25 Sep 2017 MR01 Registration of charge 093191660004, created on 21 September 2017
23 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
14 Sep 2016 AD01 Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 14 September 2016
19 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100