- Company Overview for WEST STREET HOLDINGS LIMITED (10938294)
- Filing history for WEST STREET HOLDINGS LIMITED (10938294)
- People for WEST STREET HOLDINGS LIMITED (10938294)
- Insolvency for WEST STREET HOLDINGS LIMITED (10938294)
- More for WEST STREET HOLDINGS LIMITED (10938294)
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) |
---|---|---|---|
23 Jun 2020 | AA | Full accounts made up to 30 June 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
02 Aug 2019 | CH01 | Director's details changed for Gareth Downes on 2 August 2019 | |
02 Aug 2019 | CH01 | Director's details changed for Ana Bela Vieira Armstrong on 2 August 2019 | |
05 Jun 2019 | AA | Full accounts made up to 30 June 2018 | |
20 Mar 2019 | AP01 | Appointment of Ana Bela Vieira Armstrong as a director on 18 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Julie Michelle Harper as a director on 18 March 2019 | |
20 Mar 2019 | PSC01 | Notification of John Combothekras Halsted as a person with significant control on 1 November 2018 | |
20 Mar 2019 | PSC07 | Cessation of Alexander Knaster as a person with significant control on 1 November 2018 | |
15 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
28 Aug 2018 | SH20 | Statement by Directors | |
28 Aug 2018 | SH19 |
Statement of capital on 28 August 2018
|
|
28 Aug 2018 | CAP-SS | Solvency Statement dated 28/08/18 | |
28 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2018 | SH20 | Statement by Directors | |
10 Aug 2018 | SH19 |
Statement of capital on 10 August 2018
|
|
10 Aug 2018 | CAP-SS | Solvency Statement dated 10/08/18 | |
10 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2018 | AP01 | Appointment of Gareth Downes as a director on 4 June 2018 | |
15 Jun 2018 | AP01 | Appointment of Ms Julie Michelle Harper as a director on 4 June 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Jeremy Winthrop Gelber as a director on 4 June 2018 | |
14 Dec 2017 | AD01 | Registered office address changed from C/O Pamplona Capital Management 25 Park Lane Mayfair London W1K 1RA United Kingdom to C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU on 14 December 2017 | |
11 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 29 September 2017
|
|
06 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2017 | AA01 | Current accounting period shortened from 31 August 2018 to 30 June 2018 |