Advanced company searchLink opens in new window

WESTBOURNE HOUSE RTM COMPANY LIMITED

Company number 08574998

Filter by category

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)
15 Mar 2017 AP01 Appointment of Tina Kara as a director on 18 October 2016
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Dec 2016 AP01 Appointment of Mr Almir Mujagic as a director on 18 October 2016
13 Dec 2016 AP01 Appointment of Jasmine Deol as a director on 18 October 2016
01 Jul 2016 AR01 Annual return made up to 18 June 2016 no member list
27 Apr 2016 AD01 Registered office address changed from 11 Westbourne House Wheatlands Hounslow TW5 0SJ England to C/O Neil Douglas Block Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP on 27 April 2016
26 Apr 2016 AP04 Appointment of Neil Douglas Block Management as a secretary on 8 December 2015
16 Mar 2016 AD01 Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 11 Westbourne House Wheatlands Hounslow TW5 0SJ on 16 March 2016
16 Dec 2015 TM02 Termination of appointment of Esh Management Ltd as a secretary on 15 December 2015
01 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Jun 2015 AR01 Annual return made up to 18 June 2015 no member list
18 Jun 2015 CH01 Director's details changed for Ms Minita Mada on 18 June 2015
18 Jun 2015 CH01 Director's details changed for Ms Stephanie Ann Harper on 18 June 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 18 June 2014 no member list
22 Apr 2014 AP04 Appointment of Esh Management Ltd as a secretary
22 Apr 2014 TM02 Termination of appointment of Tg Estate Management Ltd as a secretary
22 Apr 2014 AA01 Previous accounting period shortened from 24 April 2014 to 31 March 2014
22 Apr 2014 AD01 Registered office address changed from C/O Tg Estate Management Ltd Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 22 April 2014
16 Mar 2014 TM01 Termination of appointment of Stephanie Harper as a director
25 Nov 2013 AP01 Appointment of Ms Stephanie Ann Harper as a director
25 Nov 2013 AA01 Current accounting period shortened from 30 June 2014 to 24 April 2014
25 Nov 2013 AP01 Appointment of Ms Stephanie Ann Harper as a director
25 Nov 2013 TM02 Termination of appointment of Kavita Bengali as a secretary
25 Nov 2013 AD01 Registered office address changed from 11 Westbourne House Wheatlands Heston Hounslow Middlesex TW5 0SJ England on 25 November 2013