51 WARRINGTON CRESCENT LIMITED

01690030
WESTBOURNE BLOCK MANAGEMENT 9 SPRING STREET LONDON ENGLAND W2 3RA

Documents

Documents
Date Category Description Pages
12 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 accounts Annual Accounts 2 Buy now
12 Sep 2023 officers Change of particulars for director (Ms Zoe Samantha Keen) 2 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 accounts Annual Accounts 2 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2021 officers Change of particulars for corporate secretary (Westbourne Block Management Limited) 1 Buy now
28 Apr 2021 accounts Annual Accounts 2 Buy now
18 Feb 2021 accounts Annual Accounts 2 Buy now
25 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2020 officers Termination of appointment of director (Padraig O'suilleabhain) 1 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2019 accounts Annual Accounts 2 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2018 accounts Annual Accounts 2 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2018 officers Appointment of director (Mrs Jing Sun Kelsall) 2 Buy now
20 Nov 2017 accounts Annual Accounts 2 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 officers Termination of appointment of director (Anthony David Kelsall) 1 Buy now
10 Nov 2016 accounts Annual Accounts 2 Buy now
12 Aug 2016 officers Appointment of director (Mrs Deborah Jane Wilkins) 2 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2015 accounts Annual Accounts 7 Buy now
05 Aug 2015 annual-return Annual Return 8 Buy now
27 Nov 2014 accounts Annual Accounts 7 Buy now
07 Aug 2014 annual-return Annual Return 8 Buy now
04 Aug 2014 officers Change of particulars for corporate secretary (Westbourne Estates) 1 Buy now
01 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2013 accounts Annual Accounts 2 Buy now
09 Aug 2013 annual-return Annual Return 8 Buy now
20 Dec 2012 accounts Annual Accounts 3 Buy now
28 Sep 2012 officers Appointment of corporate secretary (Westbourne Estates) 2 Buy now
28 Sep 2012 officers Termination of appointment of secretary (Pemberton Secretaries Limited) 1 Buy now
27 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Aug 2012 annual-return Annual Return 8 Buy now
20 Dec 2011 accounts Annual Accounts 3 Buy now
23 Nov 2011 officers Termination of appointment of secretary (Charles Wilkins) 1 Buy now
23 Nov 2011 officers Termination of appointment of director (Charles Wilkins) 1 Buy now
23 Aug 2011 annual-return Annual Return 9 Buy now
23 Aug 2011 officers Change of particulars for director (Anthony David Kelsall) 2 Buy now
23 Aug 2011 officers Change of particulars for director (Zoe Samantha Keen) 2 Buy now
23 Aug 2011 officers Change of particulars for director (Charles Wilkins) 2 Buy now
20 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2010 officers Appointment of director (Dr Padraig O'suilleabhain) 2 Buy now
12 Aug 2010 officers Change of particulars for corporate secretary (Solitaire Secretaries Limited) 2 Buy now
10 Aug 2010 annual-return Annual Return 8 Buy now
23 Jul 2010 accounts Annual Accounts 3 Buy now
06 Jan 2010 accounts Annual Accounts 3 Buy now
05 Aug 2009 annual-return Return made up to 05/08/09; full list of members 5 Buy now
27 Nov 2008 accounts Annual Accounts 5 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from lynwood house 10 victors way barnet hertfordshire EN5 5TZ 1 Buy now
05 Aug 2008 annual-return Return made up to 05/08/08; full list of members 5 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from 79 new cavendish street london W1W 6XB 1 Buy now
18 Mar 2008 officers Secretary appointed solitaire secretaries LIMITED 1 Buy now
18 Mar 2008 officers Director appointed anthony david kelsall 2 Buy now
29 Feb 2008 accounts Annual Accounts 1 Buy now
17 Aug 2007 annual-return Return made up to 05/08/07; full list of members 3 Buy now
12 Jan 2007 accounts Annual Accounts 6 Buy now
07 Dec 2006 officers New director appointed 1 Buy now
07 Dec 2006 officers Director resigned 1 Buy now
17 Nov 2006 annual-return Return made up to 05/08/06; full list of members 3 Buy now
17 Nov 2006 officers Director resigned 1 Buy now
15 Nov 2005 accounts Annual Accounts 6 Buy now
13 Sep 2005 annual-return Return made up to 05/08/05; full list of members 8 Buy now
08 Aug 2005 address Registered office changed on 08/08/05 from: county estate management LTD 9 harley street london W1G 9QF 1 Buy now
15 Apr 2005 accounts Annual Accounts 6 Buy now
01 Sep 2004 annual-return Return made up to 05/08/04; full list of members 9 Buy now
28 Apr 2004 address Registered office changed on 28/04/04 from: 159-165 great portland street london W1W 5PA 1 Buy now
27 Jan 2004 accounts Annual Accounts 6 Buy now
15 Sep 2003 annual-return Return made up to 05/08/03; full list of members 9 Buy now
23 Apr 2003 accounts Annual Accounts 7 Buy now
04 Oct 2002 annual-return Return made up to 05/08/02; full list of members 9 Buy now
04 Oct 2002 officers Director resigned 1 Buy now
04 Oct 2002 officers New director appointed 2 Buy now
24 Apr 2002 officers Secretary resigned 1 Buy now
24 Apr 2002 officers New secretary appointed 2 Buy now
17 Dec 2001 accounts Annual Accounts 6 Buy now
30 Aug 2001 annual-return Return made up to 05/08/01; full list of members 8 Buy now
25 Jan 2001 accounts Annual Accounts 6 Buy now
28 Dec 2000 officers New director appointed 2 Buy now
02 Nov 2000 annual-return Return made up to 05/08/00; full list of members 8 Buy now
30 Mar 2000 officers New director appointed 2 Buy now
29 Jan 2000 officers New secretary appointed 2 Buy now
29 Jan 2000 officers New director appointed 2 Buy now
29 Jan 2000 officers Secretary resigned;director resigned 1 Buy now
29 Jan 2000 officers Director resigned 1 Buy now
29 Jan 2000 officers Director resigned 1 Buy now
28 Jan 2000 accounts Annual Accounts 8 Buy now
01 Feb 1999 accounts Annual Accounts 4 Buy now
10 Nov 1998 annual-return Return made up to 05/08/98; full list of members 6 Buy now
27 Mar 1998 accounts Annual Accounts 6 Buy now
21 Nov 1997 annual-return Return made up to 05/08/97; full list of members 6 Buy now
21 Jan 1997 accounts Annual Accounts 6 Buy now
03 Dec 1996 officers New director appointed 2 Buy now
26 Nov 1996 annual-return Return made up to 05/08/96; full list of members 6 Buy now
30 Jan 1996 accounts Annual Accounts 5 Buy now
11 Oct 1995 annual-return Return made up to 05/08/95; full list of members 6 Buy now