- Company Overview for WEST LONDON HOMES LIMITED (10254376)
- Filing history for WEST LONDON HOMES LIMITED (10254376)
- People for WEST LONDON HOMES LIMITED (10254376)
- Charges for WEST LONDON HOMES LIMITED (10254376)
- More for WEST LONDON HOMES LIMITED (10254376)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
04 Dec 2024 | PSC02 | Notification of Bwlha Limited as a person with significant control on 1 December 2024 | |
04 Dec 2024 | PSC07 | Cessation of Steven Milton as a person with significant control on 1 December 2024 | |
04 Dec 2024 | PSC07 | Cessation of Pamela Milton as a person with significant control on 1 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Steven Milton as a director on 1 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Pamela Milton as a director on 1 December 2024 | |
03 Dec 2024 | AP01 | Appointment of Mr Jordi Sebastian Herrera Pasqualin as a director on 1 December 2024 | |
03 Dec 2024 | AP01 | Appointment of Mr Alexander James Gibbs as a director on 1 December 2024 | |
03 Dec 2024 | AD01 | Registered office address changed from Westlink House Great West Road Brentford TW8 9DN England to 85 Great Portland Street First Floor London W1W 7LT on 3 December 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
11 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
26 Jun 2023 | AD01 | Registered office address changed from 49 Laleham Road Staines-upon-Thames TW18 2DY England to Westlink House Great West Road Brentford TW8 9DN on 26 June 2023 | |
26 Jun 2023 | AD01 | Registered office address changed from Westlink House 981 Great West Road Brentford TW8 9DN England to 49 Laleham Road Staines-upon-Thames TW18 2DY on 26 June 2023 | |
23 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Nov 2022 | MR04 | Satisfaction of charge 102543760001 in full | |
05 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
22 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
26 Mar 2021 | PSC04 | Change of details for Mr Steven Milton as a person with significant control on 25 March 2021 | |
26 Mar 2021 | PSC01 | Notification of Pamela Milton as a person with significant control on 28 June 2016 | |
03 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
18 Mar 2020 | AD01 | Registered office address changed from Suite 2001a Stanmore Bic Stanmore Place, Howard Road Stanmore Middx HA7 1GB England to Westlink House 981 Great West Road Brentford TW8 9DN on 18 March 2020 | |
15 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 |