WESTBOURNE BLOCK MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

26/03/2526 March 2025 Cessation of Aaron Iain Landeryou as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Termination of appointment of Aaron Iain Landeryou as a director on 2025-03-26

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

08/03/248 March 2024 Registered office address changed from 9 Bunyan Close Pirton Hitchin Herts. SG5 3RE England to 9 Spring Street London W2 3RA on 2024-03-08

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

26/04/2326 April 2023 Appointment of Mr Oliver Justin Howard Sampson-Bancroft as a secretary on 2023-04-20

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

01/06/211 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MS AISHA VIEIRA CLARK / 23/04/2020

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR CRISPIN JAMES SAMPSON-BANCROFT / 23/04/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON IAIN LANDERYOU / 23/04/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN JAMES SAMPSON-BANCROFT / 23/04/2020

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR AARON IAIN LANDERYOU / 23/04/2020

View Document

11/04/2011 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

07/03/197 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM PO BOX SG5 3RE 9 BUNYAN CLOSE PIRTON HITCHIN HERTS. SG5 3RE ENGLAND

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR

View Document

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

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AISHA VIEIRA CLARK

View Document

20/07/1720 July 2017 CESSATION OF WESTBOURNE LETTING SERVICES LIMITED AS A PSC

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN JAMES SAMPSON-BANCROFT / 13/07/2017

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON IAIN LANDERYOU

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISPIN JAMES SAMPSON-BANCROFT

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR CRISPIN JAMES SAMPSON-BANCROFT / 13/07/2017

View Document

20/07/1720 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 150

View Document

09/06/179 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HIRSHMAN

View Document

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

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

18/11/1518 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

03/03/153 March 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1314 November 2013 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