Advanced company searchLink opens in new window

131 WEST END LANE MANAGEMENT COMPANY LIMITED

Company number 01336117

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2023 AA Micro company accounts made up to 24 June 2023
03 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
11 Feb 2023 AA Micro company accounts made up to 24 June 2022
02 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
24 Dec 2021 AA Micro company accounts made up to 24 June 2021
05 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
15 May 2021 AA Micro company accounts made up to 24 June 2020
30 Mar 2021 TM01 Termination of appointment of James Birnbaum as a director on 31 December 2019
05 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
06 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
13 Oct 2019 AA Micro company accounts made up to 24 June 2019
06 Feb 2019 AA Accounts for a dormant company made up to 24 June 2018
05 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
19 Mar 2018 AA Micro company accounts made up to 24 June 2017
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
28 Mar 2017 AA Total exemption full accounts made up to 24 June 2016
16 Mar 2017 AP01 Appointment of Ms Olivia Birnbaum as a director on 16 March 2017
16 Mar 2017 AP01 Appointment of Mr James Birnbaum as a director on 16 March 2017
10 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
10 Dec 2016 TM01 Termination of appointment of Vicky Patel as a director on 31 March 2016
10 Dec 2016 TM01 Termination of appointment of Kunal Damani as a director on 31 March 2016
30 Dec 2015 AA Total exemption small company accounts made up to 24 June 2015
15 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 120
15 Dec 2015 TM01 Termination of appointment of Alnazir Rajabali Thobani as a director on 15 January 2015
11 Sep 2015 CH03 Secretary's details changed for Mr George Macdonald Adams on 2 February 2014