WESTHAVEN (ALUM CHINE) MANAGEMENT COMPANY LIMITED - WIMBORNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-06 View Report
Address. Change date: 2023-11-29. New address: C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB. Old address: C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England. 2023-11-29 View Report
Accounts. Accounts type micro entity. 2023-09-25 View Report
Officers. Appointment date: 2023-08-11. Officer name: Mr David Butler. 2023-08-11 View Report
Officers. Appointment date: 2023-08-01. Officer name: Mrs Janis Nelson. 2023-08-01 View Report
Officers. Officer name: Nicholas John Rutherford. Termination date: 2023-08-01. 2023-08-01 View Report
Officers. Officer name: Mr Robert Mcmillan. Appointment date: 2023-05-16. 2023-05-16 View Report
Confirmation statement. Statement with no updates. 2022-12-07 View Report
Address. New address: C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB. Old address: C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England. Change date: 2022-11-29. 2022-11-29 View Report
Address. New address: C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX. Change date: 2022-06-10. Old address: Pintail House Duck Island Lane Ringwood BH24 3AA England. 2022-06-10 View Report
Accounts. Accounts type micro entity. 2022-03-07 View Report
Confirmation statement. Statement with updates. 2021-12-06 View Report
Accounts. Accounts type micro entity. 2021-09-24 View Report
Officers. Appointment date: 2021-09-24. Officer name: Mr Ajay Singh Sehmi. 2021-09-24 View Report
Officers. Appointment date: 2021-09-24. Officer name: Woodley & Associates Ltd. 2021-09-24 View Report
Officers. Termination date: 2021-09-24. Officer name: Rendall & Rittner Ltd.. 2021-09-24 View Report
Address. New address: Pintail House Duck Island Lane Ringwood BH24 3AA. Change date: 2021-09-24. Old address: Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England. 2021-09-24 View Report
Officers. Change date: 2021-04-28. Officer name: Mr Nicholas John Rutherford. 2021-04-28 View Report
Officers. Officer name: Rendall & Rittner Ltd.. Appointment date: 2021-04-01. 2021-04-28 View Report
Officers. Officer name: Bourne Estates Ltd. Termination date: 2021-03-31. 2021-04-28 View Report
Address. Old address: C/O Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW. New address: Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE. Change date: 2021-04-28. 2021-04-28 View Report
Confirmation statement. Statement with updates. 2020-11-30 View Report
Accounts. Accounts type total exemption full. 2020-08-17 View Report
Confirmation statement. Statement with no updates. 2019-12-05 View Report
Officers. Officer name: Mr Ali Kaan Oglakci. Appointment date: 2018-12-26. 2019-04-11 View Report
Accounts. Accounts type total exemption full. 2019-02-22 View Report
Confirmation statement. Statement with no updates. 2018-11-30 View Report
Accounts. Accounts type total exemption full. 2018-03-08 View Report
Confirmation statement. Statement with no updates. 2017-11-28 View Report
Accounts. Accounts type total exemption small. 2017-06-08 View Report
Confirmation statement. Statement with updates. 2016-12-05 View Report
Accounts. Accounts type total exemption small. 2016-06-14 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Officers. Officer name: Bourne Estates Ltd. Appointment date: 2015-09-01. 2015-09-22 View Report
Officers. Termination date: 2015-09-01. Officer name: Jwt (South) Ltd. 2015-09-22 View Report
Address. Old address: 1-3 Seamoor Road Bournemouth BH4 9AA. New address: C/O Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW. Change date: 2015-09-22. 2015-09-22 View Report
Accounts. Accounts type total exemption small. 2015-04-20 View Report
Annual return. With made up date full list shareholders. 2014-12-29 View Report
Accounts. Accounts type total exemption small. 2014-04-28 View Report
Annual return. With made up date full list shareholders. 2013-12-19 View Report
Accounts. Accounts type total exemption small. 2013-05-16 View Report
Annual return. With made up date full list shareholders. 2012-12-19 View Report
Accounts. Accounts type dormant. 2012-09-12 View Report
Annual return. With made up date full list shareholders. 2011-12-02 View Report
Officers. Officer name: Jwt (South) Ltd. 2011-12-02 View Report
Officers. Officer name: Townsends (Bournemouth) Limited. 2011-12-02 View Report
Accounts. Accounts type total exemption small. 2011-09-21 View Report
Annual return. With made up date full list shareholders. 2011-03-25 View Report
Accounts. Change account reference date company previous extended. 2011-03-23 View Report
Officers. Officer name: Colin Anderson. 2011-03-22 View Report