WEST HENDON SERVICE CHARGE ENDOWMENT C.I.C.

Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Change of details for Mr Jim Morrison as a person with significant control on 2022-09-20

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/01/2510 January 2025 Director's details changed for Mr Jim Morrison on 2022-09-20

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Appointment of Mr Guy John Burnett as a director on 2018-12-19

View Document

05/02/245 February 2024 Director's details changed for Mr Donald John Mckenzie on 2024-02-01

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Jeremy Philip Hilton Vickers as a director on 2021-06-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-12-31

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CESSATION OF ANDREW JOHN EDWARDS AS A PSC

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIM MORRISON

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR JIM MORRISON

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARDS

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METROPOLITAN LIVING COMPANY

View Document

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

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

10/01/1810 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR JEREMY PHILIP HILTON VICKERS

View Document

07/02/167 February 2016 31/12/15 NO MEMBER LIST

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN CROFT

View Document

31/12/1431 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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