WESTERN HERITABLE (STAR) LIMITED

02254000
2 BABMAES STREET LONDON SW1Y 6HD

Documents

Documents
Date Category Description Pages
10 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Oct 2023 accounts Annual Accounts 6 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 accounts Annual Accounts 6 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 7 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 accounts Annual Accounts 12 Buy now
29 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 12 Buy now
31 May 2019 mortgage Statement of release/cease from a charge 1 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2018 mortgage Registration of a charge 23 Buy now
01 Aug 2018 accounts Annual Accounts 12 Buy now
02 Feb 2018 officers Termination of appointment of director (John Auld Mactaggart) 1 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2017 officers Appointment of secretary (Mr William John Cane) 2 Buy now
04 Sep 2017 officers Termination of appointment of secretary (Richard Mellish) 1 Buy now
29 Jun 2017 accounts Annual Accounts 15 Buy now
25 Apr 2017 officers Appointment of director (Mr William Karl David Laxton) 2 Buy now
05 Apr 2017 officers Termination of appointment of director (Robert Arthur Nadler) 1 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Aug 2016 accounts Annual Accounts 18 Buy now
05 Jan 2016 mortgage Registration of a charge 26 Buy now
04 Jan 2016 annual-return Annual Return 5 Buy now
06 Aug 2015 accounts Annual Accounts 11 Buy now
26 Jan 2015 annual-return Annual Return 5 Buy now
20 Jan 2015 mortgage Statement of satisfaction of a charge 9 Buy now
20 Jan 2015 mortgage Statement of satisfaction of a charge 8 Buy now
20 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jan 2015 mortgage Statement of satisfaction of a charge 8 Buy now
18 Dec 2014 accounts Amended Accounts 11 Buy now
05 Sep 2014 accounts Annual Accounts 11 Buy now
02 Jan 2014 annual-return Annual Return 5 Buy now
16 Nov 2013 mortgage Registration of a charge 56 Buy now
28 Aug 2013 accounts Annual Accounts 10 Buy now
04 Jan 2013 annual-return Annual Return 5 Buy now
12 Sep 2012 officers Change of particulars for director (Sir John Auld Mactaggart) 2 Buy now
05 Sep 2012 accounts Annual Accounts 10 Buy now
29 Feb 2012 annual-return Annual Return 5 Buy now
03 Jun 2011 accounts Annual Accounts 13 Buy now
18 Mar 2011 annual-return Annual Return 5 Buy now
22 Dec 2010 officers Termination of appointment of director (Thomas Rowlands) 1 Buy now
22 Dec 2010 officers Termination of appointment of secretary (Thomas Rowlands) 1 Buy now
30 Nov 2010 officers Appointment of secretary (Richard Mellish) 1 Buy now
29 Jul 2010 accounts Annual Accounts 12 Buy now
20 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2010 annual-return Annual Return 6 Buy now
14 Jan 2010 officers Change of particulars for director (Thomas Rowlands) 2 Buy now
03 Aug 2009 accounts Annual Accounts 10 Buy now
31 Dec 2008 annual-return Return made up to 29/12/08; full list of members 4 Buy now
02 Oct 2008 accounts Annual Accounts 10 Buy now
08 Jan 2008 annual-return Return made up to 29/12/07; full list of members 2 Buy now
12 Sep 2007 accounts Annual Accounts 10 Buy now
11 Jul 2007 mortgage Particulars of mortgage/charge 8 Buy now
29 Jan 2007 annual-return Return made up to 29/12/06; full list of members 2 Buy now
23 Aug 2006 accounts Annual Accounts 10 Buy now
08 May 2006 mortgage Particulars of mortgage/charge 5 Buy now
17 Jan 2006 annual-return Return made up to 29/12/05; full list of members 3 Buy now
09 Aug 2005 accounts Annual Accounts 10 Buy now
16 Jul 2005 mortgage Particulars of mortgage/charge 7 Buy now
07 May 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Apr 2005 address Registered office changed on 15/04/05 from: 63A south audley street london W1K 2QS 1 Buy now
30 Mar 2005 officers New director appointed 3 Buy now
03 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Jan 2005 annual-return Return made up to 29/12/04; full list of members 7 Buy now
07 Sep 2004 accounts Annual Accounts 10 Buy now
12 Jan 2004 annual-return Return made up to 29/12/03; full list of members 7 Buy now
04 Dec 2003 accounts Annual Accounts 10 Buy now
15 Jan 2003 annual-return Return made up to 29/12/02; full list of members 7 Buy now
14 Oct 2002 accounts Annual Accounts 9 Buy now
15 Jan 2002 annual-return Return made up to 29/12/01; full list of members 7 Buy now
07 Sep 2001 accounts Annual Accounts 9 Buy now
17 Jan 2001 annual-return Return made up to 29/12/00; full list of members 7 Buy now
21 Aug 2000 accounts Annual Accounts 9 Buy now
08 Jul 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Jan 2000 annual-return Return made up to 29/12/99; full list of members 7 Buy now
24 Nov 1999 officers Director resigned 1 Buy now
17 Sep 1999 officers New director appointed 2 Buy now
06 Sep 1999 accounts Annual Accounts 9 Buy now
30 Jun 1999 mortgage Particulars of mortgage/charge 4 Buy now
21 Dec 1998 annual-return Return made up to 29/12/98; no change of members 7 Buy now
18 Sep 1998 officers Director resigned 1 Buy now
09 Sep 1998 accounts Annual Accounts 9 Buy now
23 Dec 1997 annual-return Return made up to 29/12/97; no change of members 8 Buy now
15 Sep 1997 accounts Annual Accounts 9 Buy now
07 Aug 1997 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Aug 1997 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Aug 1997 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Jun 1997 address Registered office changed on 26/06/97 from: 74 south audley street london W1Y 5FF. 1 Buy now
02 Feb 1997 auditors Auditors Resignation Company 2 Buy now
18 Dec 1996 annual-return Return made up to 29/12/96; full list of members 10 Buy now
29 Aug 1996 accounts Annual Accounts 9 Buy now
19 Jun 1996 mortgage Particulars of mortgage/charge 7 Buy now
19 Jun 1996 mortgage Particulars of mortgage/charge 7 Buy now
18 Jun 1996 resolution Resolution 2 Buy now