THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED

03839086
250 AZTEC WEST ALMONDSBURY BRISTOL BS32 4TR

Documents

Documents
Date Category Description Pages
20 Sep 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Sep 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2024 officers Termination of appointment of director (Carol Ann Carter) 1 Buy now
16 Jul 2024 officers Termination of appointment of director (Jean Mary Barber) 1 Buy now
13 Nov 2023 accounts Annual Accounts 8 Buy now
09 Oct 2023 officers Termination of appointment of director (Mary Elizabeth Turner) 1 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 incorporation Memorandum Articles 17 Buy now
26 May 2023 resolution Resolution 1 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Aug 2022 accounts Annual Accounts 8 Buy now
23 Sep 2021 officers Appointment of director (Mr Kenneth Houghton) 2 Buy now
23 Sep 2021 officers Appointment of director (Mrs Jean Mary Barber) 2 Buy now
23 Sep 2021 officers Appointment of director (Mrs Carol Ann Carter) 2 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 8 Buy now
04 Mar 2021 officers Change of particulars for corporate secretary (Rowansec Limited) 1 Buy now
08 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2020 accounts Annual Accounts 6 Buy now
02 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2020 officers Appointment of corporate secretary (Rowansec Limited) 2 Buy now
02 Nov 2020 officers Termination of appointment of secretary (Harper Sheldon Limited) 1 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jul 2019 accounts Annual Accounts 5 Buy now
01 Mar 2019 officers Appointment of director (Mrs Susan Mary Houghton) 2 Buy now
01 Mar 2019 officers Appointment of director (Miss Clare Johanna Mcnulty) 2 Buy now
26 Feb 2019 officers Termination of appointment of director (Valerie Ann O'halloran) 1 Buy now
01 Oct 2018 officers Termination of appointment of director (Susan Mary Houghton) 1 Buy now
01 Oct 2018 officers Termination of appointment of director (Kenneth Houghton) 1 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jun 2018 accounts Annual Accounts 7 Buy now
31 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jan 2018 accounts Annual Accounts 7 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 officers Termination of appointment of director (Clare Johanna Mcnulty) 1 Buy now
22 Dec 2016 officers Appointment of director (Mrs Mary Elizabeth Turner) 2 Buy now
20 Dec 2016 officers Appointment of director (Mrs Valerie Ann O'halloran) 2 Buy now
27 Oct 2016 accounts Annual Accounts 4 Buy now
17 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Sep 2016 officers Change of particulars for corporate secretary (Ths Accountants Limited) 1 Buy now
06 Sep 2016 officers Termination of appointment of director (Anne Lesley Giles) 1 Buy now
23 May 2016 officers Appointment of director (Mr Kenneth Houghton) 2 Buy now
17 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
17 May 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Jan 2016 officers Termination of appointment of director (Dee Mailes) 1 Buy now
13 Nov 2015 officers Appointment of director (Mrs Susan Mary Houghton) 2 Buy now
03 Oct 2015 accounts Annual Accounts 3 Buy now
25 Sep 2015 annual-return Annual Return 9 Buy now
25 Sep 2015 officers Change of particulars for director (Clare Johanna Mcnulty) 2 Buy now
25 Sep 2015 officers Change of particulars for director (Ms Jo Adamson) 2 Buy now
25 Sep 2015 officers Change of particulars for director (Mr Terrence Clive Durrant) 2 Buy now
15 Sep 2014 annual-return Annual Return 10 Buy now
29 Aug 2014 accounts Annual Accounts 3 Buy now
20 Aug 2014 officers Appointment of director (Mrs Anne Lesley Giles) 2 Buy now
07 Mar 2014 officers Termination of appointment of director (Rosemary Gooch) 1 Buy now
13 Dec 2013 accounts Annual Accounts 3 Buy now
05 Nov 2013 officers Appointment of director (Mrs Dee Mailes) 2 Buy now
13 Sep 2013 annual-return Annual Return 10 Buy now
29 Jul 2013 officers Termination of appointment of director (Paul Weston) 1 Buy now
04 Oct 2012 annual-return Annual Return 12 Buy now
03 Oct 2012 accounts Annual Accounts 3 Buy now
03 Oct 2012 address Move Registers To Registered Office Company 1 Buy now
03 Oct 2012 address Change Sail Address Company With Old Address 1 Buy now
27 Sep 2012 officers Appointment of director (Ms Jo Adamson) 2 Buy now
26 Sep 2012 officers Termination of appointment of director (Kathleen Griffiths) 1 Buy now
04 Jan 2012 officers Appointment of corporate secretary (Ths Accountants Limited) 2 Buy now
11 Nov 2011 officers Termination of appointment of secretary (Cecil Sanderson) 1 Buy now
11 Nov 2011 officers Appointment of director (Mr Terrence Clive Durrant) 2 Buy now
11 Nov 2011 officers Appointment of director (Mrs Rosemary Irene Gooch) 2 Buy now
09 Nov 2011 accounts Annual Accounts 3 Buy now
10 Sep 2011 annual-return Annual Return 10 Buy now
10 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2011 officers Termination of appointment of director (Irene Gardiner) 1 Buy now
26 Oct 2010 accounts Annual Accounts 8 Buy now
29 Sep 2010 officers Termination of appointment of director (Brenda Curling) 1 Buy now
10 Sep 2010 annual-return Annual Return 12 Buy now
10 Sep 2010 officers Change of particulars for director (Paul Weston) 2 Buy now
10 Sep 2010 address Move Registers To Sail Company 1 Buy now
10 Sep 2010 officers Change of particulars for director (Clare Johanna Mcnulty) 2 Buy now
10 Sep 2010 officers Change of particulars for director (Kathleen Mary Griffiths) 2 Buy now
10 Sep 2010 officers Change of particulars for director (Brenda Shirley Curling) 2 Buy now
10 Sep 2010 address Change Sail Address Company 1 Buy now
10 Sep 2010 officers Change of particulars for director (Irene Mary Gardiner) 2 Buy now
01 Nov 2009 accounts Annual Accounts 8 Buy now
30 Sep 2009 officers Director appointed clare johanna mcnulty 2 Buy now
10 Sep 2009 annual-return Return made up to 10/09/09; full list of members 16 Buy now
28 Jul 2009 address Registered office changed on 28/07/2009 from carrick house horwath small business centre lypiatt road cheltenham gloucestershire GL50 2QJ 1 Buy now
28 Jul 2009 address Registered office changed on 28/07/2009 from william burford house 27 lansdown place lane cheltenham gloucestershire GL50 2LB 1 Buy now
10 Mar 2009 officers Appointment terminated director ann fowles 1 Buy now
17 Feb 2009 officers Director appointed brenda shirley curling 2 Buy now
17 Feb 2009 officers Director appointed ann fowles 2 Buy now
16 Sep 2008 annual-return Return made up to 10/09/08; full list of members 15 Buy now
15 Sep 2008 officers Appointment terminated director gerald delaney 1 Buy now
15 Sep 2008 officers Appointment terminated director terrence durrant 1 Buy now
10 Sep 2008 accounts Annual Accounts 8 Buy now
03 Sep 2008 officers Director appointed irene mary gardiner 2 Buy now
05 Oct 2007 officers New director appointed 2 Buy now
05 Oct 2007 accounts Annual Accounts 8 Buy now