Advanced company searchLink opens in new window

48-50 WESTERN ROAD RESIDENTIAL LIMITED

Company number 11036215

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)
13 Jun 2024 600 Appointment of a voluntary liquidator
01 May 2024 AD01 Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT England to 6th Floor 2 London Wall Place London EC2Y 5AU on 1 May 2024
01 May 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-15
01 May 2024 LIQ01 Declaration of solvency
21 Mar 2024 MR04 Satisfaction of charge 110362150001 in full
09 Feb 2024 TM01 Termination of appointment of Charles Robert Keay as a director on 11 January 2024
03 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with updates
31 Jul 2023 AA Accounts for a small company made up to 31 October 2022
14 Nov 2022 AA Accounts for a small company made up to 31 October 2021
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
27 May 2022 AD01 Registered office address changed from Forum House First Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 27 May 2022
28 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
04 Oct 2021 AA Accounts for a small company made up to 31 October 2020
18 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
30 Oct 2020 AA Accounts for a small company made up to 31 October 2019
24 Jun 2020 AD01 Registered office address changed from 39a Welbeck Street London W1G 8DH England to Forum House First Floor 15-18 Lime Street London EC3M 7AN on 24 June 2020
30 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
05 Aug 2019 AA Accounts for a small company made up to 31 October 2018
29 Apr 2019 AD01 Registered office address changed from Mitre House 12 - 14 Mitre Street London EC3A 5BU England to 39a Welbeck Street London W1G 8DH on 29 April 2019
29 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
21 Sep 2018 AP01 Appointment of Mr Edward Mark Thomas as a director on 21 September 2018
15 Jan 2018 AD01 Registered office address changed from 61 Conduit Street London W1S 2GB United Kingdom to Mitre House 12 - 14 Mitre Street London EC3A 5BU on 15 January 2018
20 Dec 2017 MR01 Registration of charge 110362150001, created on 19 December 2017
27 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-27
  • GBP 100