10 WESTBOURNE RD MANAGEMENT CO. LTD.
Company Documents
| Date | Description |
|---|---|
| 01/11/241 November 2024 | Confirmation statement made on 2024-10-06 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 04/07/244 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 11/11/2311 November 2023 | Confirmation statement made on 2023-10-06 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 03/07/233 July 2023 | Notification of a person with significant control statement |
| 03/07/233 July 2023 | Withdrawal of a person with significant control statement on 2023-07-03 |
| 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 |
| 05/05/235 May 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-10-06 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 06/05/226 May 2022 | Micro company accounts made up to 2020-10-31 |
| 06/05/226 May 2022 | Confirmation statement made on 2021-10-06 with no updates |
| 06/05/226 May 2022 | Micro company accounts made up to 2019-10-31 |
| 06/05/226 May 2022 | Confirmation statement made on 2020-10-06 with no updates |
| 06/05/226 May 2022 | Micro company accounts made up to 2021-10-31 |
| 06/05/226 May 2022 | Confirmation statement made on 2019-10-06 with no updates |
| 06/05/226 May 2022 | Administrative restoration application |
| 24/12/1924 December 2019 | FIRST GAZETTE |
| 19/07/1919 July 2019 | CESSATION OF MAURICE HUGO POTTS AS A PSC |
| 19/07/1919 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MAURICE POTTS |
| 19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM TANCRED SEVENOAKS ROAD PRATTS BOTTOM ORPINGTON BR6 7SE ENGLAND |
| 19/07/1919 July 2019 | DIRECTOR APPOINTED MISS FAY HUGHES |
| 19/07/1919 July 2019 | DIRECTOR APPOINTED MRS SHULAH FIONA GILMOUR JONES |
| 19/07/1919 July 2019 | DIRECTOR APPOINTED MR STEPHEN ANDREW JONES |
| 19/07/1919 July 2019 | CESSATION OF MAURICE HUGO POTTS AS A PSC |
| 19/07/1919 July 2019 | NOTIFICATION OF PSC STATEMENT ON 19/07/2019 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
| 22/06/1822 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 14/10/1714 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE HUGO POTTS |
| 14/10/1714 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
| 14/10/1714 October 2017 | REGISTERED OFFICE CHANGED ON 14/10/2017 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM |
| 07/10/167 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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