WESTBOURNE PROPERTY MANAGEMENT LIMITED

01583523
94 PARK LANE CROYDON SURREY ENGLAND CR0 1JB

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 8 Buy now
23 Aug 2024 officers Appointment of director (Mr Vikas Vasudeva) 2 Buy now
19 Jul 2024 officers Termination of appointment of director (Christopher Nigel Conway) 1 Buy now
18 Apr 2024 officers Appointment of director (Ms Elena Panagiotidou) 2 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With Updates 10 Buy now
21 Mar 2024 officers Termination of appointment of director (Helen Patricia Bunch) 1 Buy now
08 Dec 2023 officers Termination of appointment of director (Susie Grainne Margaret Farrell) 1 Buy now
05 Dec 2023 officers Appointment of director (Mrs Margaret Patricia Henton) 2 Buy now
05 Dec 2023 officers Change of particulars for director (Miss Helen Patricia Bunch) 2 Buy now
05 Dec 2023 officers Appointment of director (Miss Helen Patricia Bunch) 2 Buy now
05 Dec 2023 officers Termination of appointment of director (Helen Patricia Bunch) 1 Buy now
01 Sep 2023 accounts Annual Accounts 7 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With Updates 10 Buy now
23 Feb 2023 officers Appointment of corporate secretary (B-Hive Company Secretarial Services Limited) 2 Buy now
04 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2022 officers Appointment of director (Jorge Barriobero) 2 Buy now
25 Nov 2022 resolution Resolution 3 Buy now
25 Nov 2022 incorporation Memorandum Articles 23 Buy now
15 Nov 2022 officers Termination of appointment of director (Andrea Leslie Arnold) 1 Buy now
21 Oct 2022 accounts Annual Accounts 8 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With Updates 10 Buy now
21 Feb 2022 capital Return of Allotment of shares 3 Buy now
29 Oct 2021 accounts Annual Accounts 9 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With Updates 10 Buy now
17 Dec 2020 officers Change of particulars for director (Mrs Justine Elizabeth Sara Colley) 2 Buy now
17 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2020 officers Appointment of director (Mr Christopher Nigel Conway) 2 Buy now
08 Dec 2020 officers Appointment of director (Ms Helen Patricia Bunch) 2 Buy now
08 Dec 2020 officers Appointment of director (Mrs Susie Grainne Margaret Farrell) 2 Buy now
08 Dec 2020 officers Appointment of director (Ms Andrea Leslie Arnold) 2 Buy now
08 Dec 2020 officers Termination of appointment of director (Elena Koutrouchi) 1 Buy now
08 Dec 2020 officers Termination of appointment of director (Charles Roger Henry Mortimer) 1 Buy now
02 Dec 2020 accounts Annual Accounts 9 Buy now
27 Nov 2020 capital Return of Allotment of shares 3 Buy now
30 Oct 2020 officers Appointment of director (Mrs Justine Elizabeth Sara Colley) 2 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 10 Buy now
20 Jan 2020 accounts Annual Accounts 9 Buy now
16 Jan 2020 officers Termination of appointment of director (Andrea Leslie Arnold) 1 Buy now
25 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2019 officers Termination of appointment of director (Dominic Peter Moffat Pearce) 1 Buy now
22 Mar 2019 officers Appointment of director (Ms Andrea Leslie Arnold) 2 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With Updates 10 Buy now
12 Feb 2019 officers Termination of appointment of director (Anya Kim Bloom) 1 Buy now
14 Aug 2018 officers Change of particulars for director (Elena Koutrouchi) 2 Buy now
14 Aug 2018 officers Change of particulars for director (Charles Roger Henry Mortimer) 2 Buy now
02 Aug 2018 accounts Annual Accounts 9 Buy now
22 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With Updates 11 Buy now
23 Jan 2018 officers Change of particulars for director (Charles Roger Henry Mortimer) 2 Buy now
25 Oct 2017 officers Change of particulars for director (Elena Koutrouchi) 2 Buy now
23 Oct 2017 officers Appointment of director (Dominic Peter Moffat Pearce) 2 Buy now
23 Oct 2017 officers Appointment of director (Miss Anya Kim Bloom) 2 Buy now
09 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2017 accounts Annual Accounts 6 Buy now
19 Jun 2017 capital Notice of cancellation of shares 4 Buy now
31 May 2017 capital Return of purchase of own shares 3 Buy now
21 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2017 officers Termination of appointment of director (Joseph Britto) 1 Buy now
08 Apr 2017 miscellaneous Second filing of Confirmation Statement dated 20/02/2017 17 Buy now
30 Mar 2017 officers Termination of appointment of director (Alexander John Riches) 1 Buy now
09 Mar 2017 resolution Resolution 30 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 13 Buy now
13 Dec 2016 officers Termination of appointment of director (Anya Kim Bloom) 1 Buy now
08 Aug 2016 accounts Annual Accounts 6 Buy now
07 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2016 annual-return Annual Return 14 Buy now
08 Jan 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Jan 2016 capital Statement of capital (Section 108) 4 Buy now
08 Jan 2016 insolvency Solvency Statement dated 17/12/15 1 Buy now
08 Jan 2016 resolution Resolution 1 Buy now
18 Nov 2015 officers Appointment of director (Dr Joseph Britto) 2 Buy now
18 Nov 2015 officers Appointment of director (Miss Anya Kim Bloom) 2 Buy now
03 May 2015 accounts Annual Accounts 2 Buy now
24 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2015 annual-return Annual Return 14 Buy now
21 Mar 2015 officers Termination of appointment of director (Dominic Peter Moffat Pearce) 1 Buy now
27 Feb 2015 officers Appointment of director (Mr Alexander Riches) 2 Buy now
25 Sep 2014 accounts Annual Accounts 3 Buy now
25 Mar 2014 annual-return Annual Return 13 Buy now
29 Nov 2013 officers Termination of appointment of director (Chris Mitropoulos) 1 Buy now
29 Nov 2013 officers Termination of appointment of director (Andrea Arnold) 1 Buy now
23 Nov 2013 officers Termination of appointment of director (Anya Bloom) 1 Buy now
22 Sep 2013 accounts Annual Accounts 3 Buy now
12 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Mar 2013 annual-return Annual Return 15 Buy now
23 Sep 2012 accounts Annual Accounts 4 Buy now
27 Feb 2012 annual-return Annual Return 18 Buy now
15 Dec 2011 officers Appointment of director (Andrea Arnold) 2 Buy now
15 Dec 2011 officers Termination of appointment of director (Jorge Barriobero) 1 Buy now
23 Nov 2011 officers Appointment of director (Chris Mitropoulos) 2 Buy now
21 Sep 2011 accounts Annual Accounts 4 Buy now
07 Apr 2011 annual-return Annual Return 16 Buy now
07 Apr 2011 address Move Registers To Registered Office Company 1 Buy now
26 Jan 2011 officers Termination of appointment of secretary (Andrea Arnold) 1 Buy now
24 Jan 2011 officers Termination of appointment of director (Vivienne Avramoff) 1 Buy now
13 Oct 2010 officers Change of particulars for director (Elena Koutrouchi) 3 Buy now
28 Sep 2010 accounts Annual Accounts 11 Buy now
11 May 2010 annual-return Annual Return 47 Buy now