315 WEST END LANE MANAGEMENT LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2024-12-31 with updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/01/229 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN CARTER

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MISS JULIET SHENDEREY

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW CM20 2BN ENGLAND

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM C/O URBAN OWNERS LIMITED NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/08/133 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URBAN OWNERS LIMITED / 13/01/2012

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM C/O URBAN OWNERS LIMITED 5B SUMATRA HOUSE 215 WEST END LANE LONDON NW6 1XJ

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED KAREN CARTER

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR JULIET SHENDEREY

View Document

20/07/1020 July 2010 CORPORATE SECRETARY APPOINTED URBAN OWNERS LIMITED

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 315D WEST END LANE LONDON NW6 1RD

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN EDWARDS

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIET EMMA SHENDEREY / 31/12/2009

View Document

06/03/106 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/10/0314 October 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FIRST GAZETTE

View Document

08/03/028 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

27/07/0127 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/07/0127 July 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FIRST GAZETTE

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/01/9915 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/09/9624 September 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

23/09/9623 September 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 FIRST GAZETTE

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/12/8914 December 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/11/8627 November 1986 RETURN MADE UP TO 12/10/86; FULL LIST OF MEMBERS

View Document

02/04/742 April 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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