WESTHAVEN (ALUM CHINE) MANAGEMENT COMPANY LIMITED

04600278
C/O VANTAGE ACCOUNTING,1 CEDAR OFFICE PARK COBHAM ROAD WIMBORNE ENGLAND BH21 7SB

Documents

Documents
Date Category Description Pages
21 Feb 2025 officers Change of particulars for director (Mr Ali Kaan Oglakci) 2 Buy now
21 Feb 2025 officers Change of particulars for director (Mrs Janis Nelson) 2 Buy now
21 Feb 2025 officers Change of particulars for director (Mr Robert Mcmillan) 2 Buy now
21 Feb 2025 officers Change of particulars for director (Mr David Butler) 2 Buy now
21 Feb 2025 officers Appointment of corporate secretary (Homes and Steeple Ltd) 2 Buy now
21 Feb 2025 officers Termination of appointment of secretary (Woodley & Associates Ltd) 1 Buy now
26 Nov 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2024 accounts Annual Accounts 2 Buy now
01 Jul 2024 officers Change of particulars for corporate secretary (Woodley & Associates Ltd) 1 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2023 accounts Annual Accounts 2 Buy now
11 Aug 2023 officers Appointment of director (Mr David Butler) 2 Buy now
01 Aug 2023 officers Appointment of director (Mrs Janis Nelson) 2 Buy now
01 Aug 2023 officers Termination of appointment of director (Nicholas John Rutherford) 1 Buy now
16 May 2023 officers Appointment of director (Mr Robert Mcmillan) 2 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2022 accounts Annual Accounts 2 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2021 accounts Annual Accounts 2 Buy now
24 Sep 2021 officers Appointment of director (Mr Ajay Singh Sehmi) 2 Buy now
24 Sep 2021 officers Appointment of corporate secretary (Woodley & Associates Ltd) 2 Buy now
24 Sep 2021 officers Termination of appointment of secretary (Rendall & Rittner Ltd.) 1 Buy now
24 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2021 officers Change of particulars for director (Mr Nicholas John Rutherford) 2 Buy now
28 Apr 2021 officers Appointment of corporate secretary (Rendall & Rittner Ltd.) 2 Buy now
28 Apr 2021 officers Termination of appointment of secretary (Bourne Estates Ltd) 1 Buy now
28 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2020 accounts Annual Accounts 7 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 officers Appointment of director (Mr Ali Kaan Oglakci) 2 Buy now
22 Feb 2019 accounts Annual Accounts 6 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 accounts Annual Accounts 6 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2017 accounts Annual Accounts 6 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jun 2016 accounts Annual Accounts 6 Buy now
30 Nov 2015 annual-return Annual Return 5 Buy now
22 Sep 2015 officers Appointment of corporate secretary (Bourne Estates Ltd) 2 Buy now
22 Sep 2015 officers Termination of appointment of secretary (Jwt (South) Ltd) 1 Buy now
22 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2015 accounts Annual Accounts 6 Buy now
29 Dec 2014 annual-return Annual Return 5 Buy now
28 Apr 2014 accounts Annual Accounts 6 Buy now
19 Dec 2013 annual-return Annual Return 5 Buy now
16 May 2013 accounts Annual Accounts 6 Buy now
19 Dec 2012 annual-return Annual Return 5 Buy now
12 Sep 2012 accounts Annual Accounts 7 Buy now
02 Dec 2011 annual-return Annual Return 5 Buy now
02 Dec 2011 officers Appointment of corporate secretary (Jwt (South) Ltd) 2 Buy now
02 Dec 2011 officers Termination of appointment of secretary (Townsends (Bournemouth) Limited) 1 Buy now
21 Sep 2011 accounts Annual Accounts 3 Buy now
25 Mar 2011 annual-return Annual Return 5 Buy now
23 Mar 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Mar 2011 officers Termination of appointment of secretary (Colin Anderson) 1 Buy now
22 Mar 2011 officers Appointment of corporate secretary (Townsends (Bournemouth) Limited) 2 Buy now
22 Mar 2011 officers Termination of appointment of director (Colin Anderson) 1 Buy now
22 Mar 2011 officers Appointment of director (Mr Nicholas John Rutherford) 2 Buy now
22 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2010 accounts Annual Accounts 3 Buy now
25 Jan 2010 annual-return Annual Return 6 Buy now
23 Jan 2010 officers Change of particulars for director (Colin Anthony Anderson) 2 Buy now
01 May 2009 accounts Annual Accounts 4 Buy now
24 Feb 2009 annual-return Return made up to 25/11/08; full list of members 6 Buy now
23 Apr 2008 accounts Annual Accounts 4 Buy now
28 Feb 2008 annual-return Return made up to 25/11/07; full list of members 6 Buy now
08 May 2007 accounts Annual Accounts 7 Buy now
15 Jan 2007 annual-return Return made up to 25/11/06; full list of members 5 Buy now
15 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Jan 2007 address Registered office changed on 15/01/07 from: flat 3 westhaven 18 burnaby road alum chine bournemouth dorset BH4 8JF 1 Buy now
15 Jan 2007 officers Director resigned 1 Buy now
15 Jan 2007 address Location of debenture register 1 Buy now
15 Jan 2007 address Location of register of members 1 Buy now
03 May 2006 accounts Annual Accounts 9 Buy now
20 Dec 2005 annual-return Return made up to 25/11/05; full list of members 4 Buy now
05 May 2005 accounts Annual Accounts 7 Buy now
22 Dec 2004 annual-return Return made up to 25/11/04; full list of members 9 Buy now
20 Oct 2004 accounts Annual Accounts 6 Buy now
28 Jul 2004 accounts Accounting reference date shortened from 30/11/03 to 30/06/03 1 Buy now
30 Dec 2003 annual-return Return made up to 25/11/03; full list of members 8 Buy now
24 Mar 2003 officers Director's particulars changed 1 Buy now
08 Jan 2003 officers New director appointed 2 Buy now
08 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
08 Jan 2003 address Registered office changed on 08/01/03 from: 76 whitchurch road cardiff CF14 3LX 1 Buy now
08 Jan 2003 officers Secretary resigned 1 Buy now
08 Jan 2003 officers Director resigned 1 Buy now
25 Nov 2002 incorporation Incorporation Company 14 Buy now