- Company Overview for WESTCOTT VILLAGE LIMITED (11356591)
- Filing history for WESTCOTT VILLAGE LIMITED (11356591)
- People for WESTCOTT VILLAGE LIMITED (11356591)
- Registers for WESTCOTT VILLAGE LIMITED (11356591)
- More for WESTCOTT VILLAGE LIMITED (11356591)
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) |
---|---|---|---|
31 Jan 2025 | CH01 | Director's details changed for Mr Tulis Florides on 30 January 2025 | |
31 Jan 2025 | PSC04 | Change of details for Mr Tulis Florides as a person with significant control on 30 January 2025 | |
30 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
29 Nov 2024 | AA01 | Previous accounting period shortened from 31 May 2024 to 30 April 2024 | |
01 Nov 2024 | AD03 | Register(s) moved to registered inspection location 88 Whitchurch Lane Edgware HA8 6QN | |
31 Oct 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
31 Oct 2024 | AD02 | Register inspection address has been changed to 88 Whitchurch Lane Edgware HA8 6QN | |
13 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 Dec 2023 | CERTNM |
Company name changed portridge LIMITED\certificate issued on 09/12/23
|
|
15 Jun 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
10 May 2023 | CH01 | Director's details changed for Mr Tulis Florides on 10 May 2023 | |
10 May 2023 | PSC04 | Change of details for Mr Tulis Florides as a person with significant control on 10 May 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
11 Aug 2022 | AD01 | Registered office address changed from 31-41 Worship Street London EC2A 2DX United Kingdom to 88 Whitchurch Lane Edgware HA8 6QN on 11 August 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-11
|