SISTINE PROPERTIES (WESTBURY) LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFull accounts made up to 2024-12-29

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewApplication to strike the company off the register

View Document

24/06/2524 June 2025 Director's details changed for Mrs Abigail Gemma Mattison on 2025-05-05

View Document

24/06/2524 June 2025 Secretary's details changed for Mrs Abigail Mattison on 2025-05-05

View Document

10/06/2510 June 2025 Part of the property or undertaking has been released and no longer forms part of charge 065146690003

View Document

10/06/2510 June 2025 All of the property or undertaking has been released and no longer forms part of charge 065146690004

View Document

10/06/2510 June 2025 Part of the property or undertaking has been released and no longer forms part of charge 2

View Document

10/06/2510 June 2025 All of the property or undertaking has been released and no longer forms part of charge 065146690007

View Document

10/06/2510 June 2025 Part of the property or undertaking has been released and no longer forms part of charge 065146690003

View Document

10/06/2510 June 2025 Part of the property or undertaking has been released and no longer forms part of charge 2

View Document

10/06/2510 June 2025 All of the property or undertaking has been released and no longer forms part of charge 065146690006

View Document

10/06/2510 June 2025 All of the property or undertaking has been released and no longer forms part of charge 065146690005

View Document

06/05/256 May 2025 Change of details for Brighterkind Health Care Group Limited as a person with significant control on 2025-05-05

View Document

05/05/255 May 2025 Change of details for Mericourt Limited as a person with significant control on 2025-05-05

View Document

05/05/255 May 2025 Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on 2025-05-05

View Document

05/05/255 May 2025 Change of details for Brighterkind Health Care Group Limited as a person with significant control on 2025-05-05

View Document

22/03/2522 March 2025 Director's details changed for Mr Allan John Hayward on 2025-02-24

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

06/07/246 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 065146690003

View Document

06/07/246 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 2

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

09/02/249 February 2024 Part of the property or undertaking has been released and no longer forms part of charge 065146690003

View Document

09/02/249 February 2024 Part of the property or undertaking has been released and no longer forms part of charge 065146690008

View Document

09/02/249 February 2024 Part of the property or undertaking has been released and no longer forms part of charge 2

View Document

07/02/247 February 2024 Full accounts made up to 2022-12-31

View Document

17/01/2417 January 2024 Director's details changed for Mr Allan John Hayward on 2023-12-06

View Document

29/09/2329 September 2023 Part of the property or undertaking has been released and no longer forms part of charge 2

View Document

29/09/2329 September 2023 Part of the property or undertaking has been released and no longer forms part of charge 065146690003

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

14/10/2214 October 2022 Termination of appointment of Phillip Gary Thomas as a director on 2022-09-22

View Document

14/10/2214 October 2022 Appointment of Mrs Abigail Mattison as a director on 2022-09-22

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Appointment of Mr Allan John Hayward as a director on 2022-04-25

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

08/12/218 December 2021 Full accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 Registration of charge 065146690008, created on 2021-11-15

View Document

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERICOURT LIMITED

View Document

12/06/1912 June 2019 CESSATION OF ELLI FINANCE (UK) PLC AS A PSC

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / ELLI FINANCE (UK) PLC / 17/05/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY NEWMAN

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARR

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN MACASKILL

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR LORCAN WOODS

View Document

11/04/1811 April 2018 ADOPT ARTICLES 09/03/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR GREGORY LAURENCE NEWMAN

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR RYAN STUART MACASKILL

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/02/2017

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065146690006

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065146690005

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065146690007

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAIRE ROYSTON / 21/02/2014

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LORCAN DEENEY WOODS / 15/02/2016

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROYSTON

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TABERNER

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR JEREMY ROBERT ARTHUR RICHARDSON

View Document

03/03/163 March 2016 DIRECTOR APPOINTED PHILLIP GARY THOMAS

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR ROBERT NICOLAS BARR

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

02/03/162 March 2016 DIRECTOR APPOINTED LORCAN DEENEY WOODS

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065146690004

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065146690003

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 SECRETARY APPOINTED MRS ABIGAIL MATTISON

View Document

27/03/1527 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SMITH / 19/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROBERT TABERNER / 18/02/2015

View Document

13/12/1413 December 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC KAY

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAIRE ROYSTON / 22/05/2014

View Document

13/03/1413 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM EMERSON COURT ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NX UNITED KINGDOM

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MAUREEN CLAIRE ROYSTON

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CALVELEY

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED IAN RICHARD SMITH

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

20/08/1220 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/08/1217 August 2012 ADOPT ARTICLES 01/08/2012

View Document

11/05/1211 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/03/1227 March 2012 PREVSHO FROM 28/02/2012 TO 31/12/2011

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM THE OLD VICARAGE NEWGATE BARNARD CASTLE COUNTY DURHAM DL12 8NW

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP SCOTT

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAULA SCOTT

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED BENJAMIN ROBERT TABERNER

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED DOMINIC JUDE KAY

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED DR PETER CALVELEY

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/1115 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

08/04/118 April 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/09/1015 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1015 September 2010 COMPANY NAME CHANGED PETHERICK (WESTBURY) LIMITED CERTIFICATE ISSUED ON 15/09/10

View Document

07/06/107 June 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE

View Document

04/03/104 March 2010 DIRECTOR APPOINTED PAULA MARIE SCOTT

View Document

04/03/104 March 2010 DIRECTOR APPOINTED PHILIP HENRY SCOTT

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 117 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7ET

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED PETER GEORGE

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM FIRST FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY LUPFAW SECRETARIAL LIMITED

View Document

26/03/0926 March 2009 COMPANY NAME CHANGED LUPFAW 252 LIMITED CERTIFICATE ISSUED ON 27/03/09

View Document

26/02/0826 February 2008 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