- Company Overview for 94 WESTBOURNE PARK VILLAS LIMITED (09319166)
- Filing history for 94 WESTBOURNE PARK VILLAS LIMITED (09319166)
- People for 94 WESTBOURNE PARK VILLAS LIMITED (09319166)
- Charges for 94 WESTBOURNE PARK VILLAS LIMITED (09319166)
- More for 94 WESTBOURNE PARK VILLAS LIMITED (09319166)
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
|