WESTBOURNE GROVE DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

06/06/256 June 2025 Termination of appointment of Kirstie Sweet as a secretary on 2025-05-28

View Document

06/06/256 June 2025 Appointment of Richard Fernandes as a secretary on 2025-05-28

View Document

12/05/2512 May 2025 Satisfaction of charge 076797310007 in full

View Document

09/07/249 July 2024 Change of details for Benchlevel Developments Limited as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

23/06/2423 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-10

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076797310005

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076797310006

View Document

13/01/1813 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076797310006

View Document

13/01/1813 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076797310005

View Document

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076797310004

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/07/151 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 AUDITOR'S RESIGNATION

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076797310004

View Document

19/10/1319 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/10/1319 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/10/1319 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM HEDGER

View Document

23/04/1323 April 2013 SECRETARY APPOINTED MRS WENDY KIRBY

View Document

17/10/1217 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/08/121 August 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

11/07/1211 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

28/10/1128 October 2011 SECRETARY APPOINTED GRAHAM HOWARD HEDGER

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR WARREN BRADLEY TODD

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED GRAHAM HOWARD HEDGER

View Document

20/10/1120 October 2011 ALTER ARTICLES 13/10/2011

View Document

20/10/1120 October 2011 ARTICLES OF ASSOCIATION

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM SECOND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD UNITED KINGDOM

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR KIRAN AUDIT

View Document

17/10/1117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/10/1117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/1123 June 2011 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