10 WESTBOURNE RD MANAGEMENT CO. LTD.

Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/07/244 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/07/233 July 2023 Notification of a person with significant control statement

View Document

03/07/233 July 2023 Withdrawal of a person with significant control statement on 2023-07-03

View Document

19/05/2319 May 2023 Registered office address changed from 10 Westbourne Road West Kirby Wirral CH48 4DG England to 135 Banks Road West Kirby Wirral Merseyside CH48 3HS on 2023-05-19

View Document

05/05/235 May 2023 Accounts for a dormant company made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Micro company accounts made up to 2020-10-31

View Document

06/05/226 May 2022 Confirmation statement made on 2021-10-06 with no updates

View Document

06/05/226 May 2022 Micro company accounts made up to 2019-10-31

View Document

06/05/226 May 2022 Confirmation statement made on 2020-10-06 with no updates

View Document

06/05/226 May 2022 Micro company accounts made up to 2021-10-31

View Document

06/05/226 May 2022 Confirmation statement made on 2019-10-06 with no updates

View Document

06/05/226 May 2022 Administrative restoration application

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

19/07/1919 July 2019 CESSATION OF MAURICE HUGO POTTS AS A PSC

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR MAURICE POTTS

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM TANCRED SEVENOAKS ROAD PRATTS BOTTOM ORPINGTON BR6 7SE ENGLAND

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MISS FAY HUGHES

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MRS SHULAH FIONA GILMOUR JONES

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR STEPHEN ANDREW JONES

View Document

19/07/1919 July 2019 CESSATION OF MAURICE HUGO POTTS AS A PSC

View Document

19/07/1919 July 2019 NOTIFICATION OF PSC STATEMENT ON 19/07/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/10/1714 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE HUGO POTTS

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

14/10/1714 October 2017 REGISTERED OFFICE CHANGED ON 14/10/2017 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

07/10/167 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EVOCORE LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company