Confirmation statement. Statement with no updates. |
2023-08-29 |
View Report |
Accounts. Accounts type dormant. |
2023-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-24 |
View Report |
Officers. Appointment date: 2022-09-28. Officer name: Mr Marc Sebastian Scrimshire. |
2022-09-28 |
View Report |
Officers. Termination date: 2022-09-28. Officer name: James Kenneth Pickup. |
2022-09-28 |
View Report |
Accounts. Accounts type dormant. |
2022-08-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-18 |
View Report |
Officers. Officer name: Westbourne Block Management Limited. Change date: 2021-06-13. |
2021-06-13 |
View Report |
Accounts. Accounts type dormant. |
2021-03-09 |
View Report |
Accounts. Accounts type dormant. |
2021-01-25 |
View Report |
Address. Change date: 2021-01-25. Old address: Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG England. New address: Westbourne Block Management 9 Spring Street London W2 3RA. |
2021-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-15 |
View Report |
Accounts. Accounts type dormant. |
2019-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-22 |
View Report |
Accounts. Accounts type dormant. |
2018-09-03 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-19 |
View Report |
Accounts. Accounts type dormant. |
2017-08-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-19 |
View Report |
Accounts. Change account reference date company current extended. |
2016-08-18 |
View Report |
Officers. Appointment date: 2016-06-01. Officer name: Westbourne Block Management Limited. |
2016-07-11 |
View Report |
Officers. Officer name: Beverley Candace Cummin. Termination date: 2016-06-01. |
2016-07-11 |
View Report |
Address. New address: Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG. Old address: 111 High Street Edgware Middx HA8 7DB. Change date: 2016-06-14. |
2016-06-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-17 |
View Report |
Annual return. With made up date no member list. |
2015-11-30 |
View Report |
Accounts. Accounts type total exemption full. |
2015-07-30 |
View Report |
Annual return. With made up date no member list. |
2014-11-24 |
View Report |
Accounts. Accounts type total exemption full. |
2014-05-27 |
View Report |
Annual return. With made up date no member list. |
2013-11-06 |
View Report |
Accounts. Accounts type total exemption full. |
2013-05-14 |
View Report |
Annual return. With made up date no member list. |
2012-11-13 |
View Report |
Accounts. Accounts type total exemption full. |
2012-03-23 |
View Report |
Annual return. With made up date no member list. |
2011-12-26 |
View Report |
Accounts. Accounts type total exemption full. |
2011-04-12 |
View Report |
Address. Change date: 2011-03-01. Old address: 2 South Square London NW11 7AL. |
2011-03-01 |
View Report |
Annual return. With made up date no member list. |
2010-10-26 |
View Report |
Officers. Officer name: Mr James Kenneth Pickup. |
2010-10-20 |
View Report |
Officers. Officer name: Mrs Beverley Candace Cummin. |
2010-10-20 |
View Report |
Officers. Officer name: Jon Purdon. |
2010-10-20 |
View Report |
Resolution. Description: Resolutions. |
2009-10-23 |
View Report |
Incorporation. Incorporation company. |
2009-10-15 |
View Report |