51 WEST HEATH ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

07/09/237 September 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

06/06/236 June 2023 Appointment of Mr Roy Leslie Peires as a director on 2023-06-06

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Termination of appointment of Charles Clive Okin as a director on 2023-02-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

25/10/2125 October 2021 Termination of appointment of Irving Jack Goodman as a director on 2021-10-25

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR FRANCESC FABREGAS SOLER

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / IRVING JACK GOODMAN / 06/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR CHARLES CLIVE OKIN

View Document

16/09/1516 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / IRVING JACK GOODWIN / 31/08/2015

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

09/09/149 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

16/09/1316 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

12/09/1212 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

12/09/1112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY JOAN JACOBS

View Document

11/10/1011 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRVING JACK GOODWIN / 31/08/2010

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP UK

View Document

31/03/0931 March 2009 DISS40 (DISS40(SOAD))

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 6TH FLOOR 2 BALCOMBE STREET LONDON NW1 6NW

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0930 March 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

10/11/0810 November 2008 SECRETARY APPOINTED JOAN JACOBS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR RORY O'CONNOR

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SILVER

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY DEBORAH NICHOLLS

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED IRVING JACK GOODWIN

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

20/11/0720 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0722 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 84A CLEVELAND STREET LONDON W1T 6NG

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 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