- Company Overview for 33 WESTBOURNE GARDENS LTD (09476186)
- Filing history for 33 WESTBOURNE GARDENS LTD (09476186)
- People for 33 WESTBOURNE GARDENS LTD (09476186)
- More for 33 WESTBOURNE GARDENS LTD (09476186)
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 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with updates | |
26 Jan 2024 | TM01 | Termination of appointment of Heather Carol Browning as a director on 20 December 2023 | |
26 Jan 2024 | TM01 | Termination of appointment of Charlotte Victoria Davies as a director on 4 September 2023 | |
26 Jan 2024 | AP01 | Appointment of Miss Iona Frances Ann Haggie Browning as a director on 20 December 2023 | |
26 Jan 2024 | AP01 | Appointment of Mr Jason Panzavechia as a director on 4 September 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
03 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
02 Feb 2023 | PSC04 | Change of details for Mr Scott Beak as a person with significant control on 2 February 2023 | |
12 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
14 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
25 May 2020 | CH01 | Director's details changed for Mr Scott Beak on 21 May 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
06 Apr 2020 | PSC01 | Notification of Charlotte Victoria Davies as a person with significant control on 20 March 2019 | |
06 Apr 2020 | PSC01 | Notification of Heather Carol Browning as a person with significant control on 6 April 2016 | |
06 Apr 2020 | PSC04 | Change of details for Mr Scott Beak as a person with significant control on 6 April 2016 | |
01 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
08 Nov 2019 | AD01 | Registered office address changed from 37 Roberts Road Greatstone New Romney Kent United Kingdom to 2 Stone Cottages Upper Hardres Canterbury Kent CT4 6EG on 8 November 2019 | |
16 May 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
22 Mar 2019 | TM01 | Termination of appointment of Rosemary Victoria Carol Broadhurst-Hooper as a director on 20 March 2019 | |
22 Mar 2019 | AP01 | Appointment of Miss Charlotte Victoria Davies as a director on 20 March 2019 | |
17 Dec 2018 | AD01 | Registered office address changed from 2 Albion Cottage Stone Street Stanford Ashford Kent TN25 6DH to 37 Roberts Road Greatstone New Romney Kent on 17 December 2018 |