Advanced company searchLink opens in new window

10 WESTERN ROAD MANAGEMENT CO (ST LEONARDS) LIMITED

Company number 10721718

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)
26 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
13 Apr 2024 CH01 Director's details changed for Mr Anthony Parrymore on 13 April 2024
29 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
31 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
25 Jan 2023 PSC04 Change of details for Mr Anthony John Parrymore as a person with significant control on 29 September 2020
24 Jan 2023 PSC01 Notification of Anthony Parrymore as a person with significant control on 29 September 2020
29 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
11 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
04 Jun 2021 CS01 Confirmation statement made on 11 April 2021 with updates
16 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
29 Sep 2020 PSC07 Cessation of Andrew Simon Cadman as a person with significant control on 20 March 2020
29 Sep 2020 AP01 Appointment of Mr Anthony John Parrymore as a director on 29 September 2020
05 Jul 2020 CS01 Confirmation statement made on 11 April 2020 with updates
05 Jul 2020 PSC01 Notification of Jane Elizabeth Anderson as a person with significant control on 8 June 2020
08 Jun 2020 AP01 Appointment of Ms Jane Elizabeth Anderson as a director on 8 June 2020
25 May 2020 TM01 Termination of appointment of Robin Rigoulet as a director on 12 May 2020
06 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
25 Oct 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
25 Oct 2019 RT01 Administrative restoration application
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
09 Jan 2019 AP01 Appointment of Mr Robin Rigoulet as a director on 12 April 2017
08 Nov 2018 AD01 Registered office address changed from Porters Farm Friday Street Rusper West Sussex RH12 4QA United Kingdom to 10 Western Road Western Road St. Leonards-on-Sea TN37 6DG on 8 November 2018