WILTON HOUSE (WESTBOURNE) LIMITED

03368586
UNIT 6 FLEETSBRIDGE BUSINESS CENTRE UPTON ROAD POOLE ENGLAND BH17 7AF

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 2 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2023 accounts Annual Accounts 2 Buy now
18 Apr 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2022 accounts Annual Accounts 2 Buy now
13 Jul 2022 officers Appointment of corporate secretary (Hill & Clark Limited) 2 Buy now
13 Jul 2022 officers Termination of appointment of secretary (Spl Property Management Llp) 1 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2021 officers Termination of appointment of director (Jacqueline Hughes) 1 Buy now
18 Oct 2021 accounts Annual Accounts 2 Buy now
05 Jan 2021 officers Change of particulars for corporate secretary (Spl Property Management Llp) 1 Buy now
30 Nov 2020 accounts Annual Accounts 2 Buy now
27 Oct 2020 officers Termination of appointment of director (Alexander James Branicki) 1 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2019 accounts Annual Accounts 2 Buy now
31 Jul 2019 officers Termination of appointment of director (Caroline Diana Piggott) 1 Buy now
17 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2019 officers Change of particulars for director (Mrs Caroline Diana Piggott) 2 Buy now
28 Mar 2019 officers Change of particulars for corporate secretary (Spl Property Management Llp) 1 Buy now
14 Feb 2019 officers Appointment of director (Mrs Caroline Diana Piggott) 2 Buy now
14 Feb 2019 officers Termination of appointment of director (Sarah Louise Hawkins) 1 Buy now
27 Nov 2018 accounts Annual Accounts 2 Buy now
30 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 2 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2017 officers Appointment of corporate secretary (Spl Property Management Llp) 2 Buy now
07 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2017 officers Termination of appointment of secretary (House & Son Property Consultants Limited) 1 Buy now
10 Jan 2017 officers Appointment of director (Mr Martin Gareth Shorey) 2 Buy now
07 Oct 2016 officers Appointment of director (Mr James Lam) 2 Buy now
16 Sep 2016 accounts Annual Accounts 6 Buy now
15 Jun 2016 officers Termination of appointment of director (Rene Gianella) 1 Buy now
09 May 2016 annual-return Annual Return 7 Buy now
09 May 2016 officers Change of particulars for director (Miss Sarah Louise Hares) 2 Buy now
17 Jul 2015 accounts Annual Accounts 6 Buy now
19 May 2015 annual-return Annual Return 7 Buy now
10 Dec 2014 officers Appointment of director (Mrs Jacqueline Hughes) 2 Buy now
03 Dec 2014 officers Termination of appointment of director (Deborah Haren) 1 Buy now
15 Oct 2014 accounts Annual Accounts 6 Buy now
19 May 2014 annual-return Annual Return 7 Buy now
31 Mar 2014 officers Termination of appointment of director (Lisa Spicer) 1 Buy now
02 Oct 2013 officers Appointment of director (Miss Sarah Louise Hares) 2 Buy now
29 Jul 2013 accounts Annual Accounts 5 Buy now
09 May 2013 annual-return Annual Return 7 Buy now
09 May 2013 officers Change of particulars for director (Mr Alexader James Branicki) 2 Buy now
09 Oct 2012 officers Appointment of director (Mr Alexader James Branicki) 2 Buy now
03 Oct 2012 officers Appointment of director (Miss Lisa Spicer) 2 Buy now
18 Jul 2012 accounts Annual Accounts 7 Buy now
14 May 2012 annual-return Annual Return 6 Buy now
12 Apr 2012 officers Appointment of director (Mr Charles Guy Broughton Turner) 2 Buy now
02 Mar 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Nov 2011 officers Termination of appointment of director (Eileen Jackson) 1 Buy now
14 Jul 2011 accounts Annual Accounts 8 Buy now
10 Jun 2011 annual-return Annual Return 6 Buy now
20 Jul 2010 accounts Annual Accounts 7 Buy now
12 Jul 2010 officers Appointment of director (Miss Deborah Haren) 2 Buy now
22 Jun 2010 officers Appointment of director (Mrs Eileen Mary Jackson) 2 Buy now
19 May 2010 annual-return Annual Return 7 Buy now
19 May 2010 address Move Registers To Sail Company 1 Buy now
19 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 May 2010 address Change Sail Address Company 1 Buy now
18 May 2010 officers Change of particulars for director (Rene Gianella) 2 Buy now
18 May 2010 officers Change of particulars for corporate secretary (House & Son Property Consultants Limited) 2 Buy now
27 Jul 2009 accounts Annual Accounts 7 Buy now
15 May 2009 annual-return Return made up to 09/05/09; full list of members 6 Buy now
28 Jul 2008 accounts Annual Accounts 7 Buy now
03 Jun 2008 officers Appointment terminated director louise naylor 1 Buy now
09 May 2008 annual-return Return made up to 09/05/08; full list of members 6 Buy now
09 Jan 2008 officers New secretary appointed 2 Buy now
21 Nov 2007 officers Secretary resigned 1 Buy now
21 Nov 2007 address Registered office changed on 21/11/07 from: 36 churchill crescent headley bordon hants GU35 8ND 1 Buy now
16 Jul 2007 accounts Annual Accounts 7 Buy now
10 May 2007 officers Director's particulars changed 1 Buy now
10 May 2007 annual-return Return made up to 09/05/07; full list of members 7 Buy now
09 Dec 2006 officers New secretary appointed 2 Buy now
09 Dec 2006 officers New director appointed 2 Buy now
09 Dec 2006 officers New director appointed 2 Buy now
08 Dec 2006 officers Director resigned 2 Buy now
08 Dec 2006 officers Director resigned 1 Buy now
08 Dec 2006 officers Director resigned 1 Buy now
08 Dec 2006 address Registered office changed on 08/12/06 from: 4 wilton house 4 alum chine road westbourne BH4 8DY 1 Buy now
08 Dec 2006 officers Secretary resigned 1 Buy now
28 Jun 2006 accounts Annual Accounts 9 Buy now
25 May 2006 annual-return Return made up to 09/05/06; full list of members 8 Buy now
25 Aug 2005 accounts Annual Accounts 9 Buy now
16 May 2005 annual-return Return made up to 09/05/05; full list of members 8 Buy now
29 Jul 2004 officers Secretary resigned 1 Buy now
29 Jul 2004 officers New secretary appointed 2 Buy now
15 Jul 2004 accounts Annual Accounts 9 Buy now
18 May 2004 annual-return Return made up to 09/05/04; full list of members 10 Buy now
21 Aug 2003 accounts Annual Accounts 8 Buy now
15 May 2003 annual-return Return made up to 09/05/03; full list of members 11 Buy now
09 May 2003 officers Secretary resigned 1 Buy now
09 May 2003 officers Director resigned 1 Buy now
09 May 2003 officers Director resigned 1 Buy now
02 May 2003 officers New secretary appointed 2 Buy now
01 May 2003 address Registered office changed on 01/05/03 from: hawthorn house 1 lowther gardens bournemouth ddrset BH8 8NF 1 Buy now