13/15 WESTBOURNE STREET LIMITED: Filings
Overview
| Company Name | 13/15 WESTBOURNE STREET LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01658257 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for 13/15 WESTBOURNE STREET LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Giles Leefield as a director on Feb 26, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Giles Leefield as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 23, 2025 | 6 pages | AA | ||
Micro company accounts made up to Jun 23, 2024 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 31, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 23, 2023 | 6 pages | AA | ||
Registered office address changed from Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW England to Unit 3 Colindeep Lane London NW9 6BX on Aug 10, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 23, 2022 | 6 pages | AA | ||
Appointment of Mr Peter Timothy Gunton as a director on Aug 02, 2022 | 2 pages | AP01 | ||
Appointment of Dr Shakeib Arshad as a director on Aug 02, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 23, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 23, 2020 | 6 pages | AA | ||
Director's details changed for Mrs Mary Eileen Olivari on Oct 04, 2020 | 2 pages | CH01 | ||
Micro company accounts made up to Jun 23, 2019 | 6 pages | AA | ||
Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW on Feb 06, 2020 | 1 pages | AD01 | ||
Change of details for March House Freehold Company Limited as a person with significant control on Apr 16, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Giles Leefield on Jan 23, 2020 | 2 pages | CH01 | ||
Director's details changed for Elena Ilina Ellis on Jan 23, 2020 | 2 pages | CH01 | ||
Director's details changed for Dr Praveen Somashkar Bilagi on Jan 23, 2020 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0