Advanced company searchLink opens in new window

33 WESTBOURNE GARDENS LTD

Company number 09476186

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 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