WESTHILL LAND & PROPERTY LIMITED

05456740
33 BRUTON STREET 2ND FLOOR LONDON W1J 6QU

Documents

Documents
Date Category Description Pages
23 Jan 2025 officers Termination of appointment of director (Christopher Hough) 1 Buy now
30 Dec 2024 accounts Annual Accounts 9 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 accounts Annual Accounts 9 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 10 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 10 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Sep 2020 accounts Annual Accounts 9 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 9 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 accounts Annual Accounts 8 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2018 accounts Amended Accounts 9 Buy now
05 Jan 2018 accounts Annual Accounts 10 Buy now
11 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2017 capital Notice of cancellation of shares 6 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2017 accounts Annual Accounts 7 Buy now
12 Apr 2016 annual-return Annual Return 5 Buy now
09 Jan 2016 accounts Annual Accounts 7 Buy now
03 Jul 2015 accounts Annual Accounts 7 Buy now
31 Mar 2015 annual-return Annual Return 5 Buy now
09 Dec 2014 mortgage Registration of a charge 38 Buy now
17 Apr 2014 annual-return Annual Return 5 Buy now
23 Dec 2013 accounts Annual Accounts 3 Buy now
28 Mar 2013 annual-return Annual Return 5 Buy now
27 Dec 2012 accounts Annual Accounts 4 Buy now
14 Jun 2012 officers Termination of appointment of director (Dawn Spetale) 1 Buy now
17 Apr 2012 annual-return Annual Return 7 Buy now
16 Apr 2012 officers Termination of appointment of director (Dominic Hicks) 1 Buy now
16 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2012 officers Termination of appointment of secretary (Dawn Spetale) 1 Buy now
26 Mar 2012 accounts Annual Accounts 4 Buy now
11 Aug 2011 annual-return Annual Return 7 Buy now
11 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
08 Mar 2011 accounts Annual Accounts 5 Buy now
05 May 2010 annual-return Annual Return 7 Buy now
04 May 2010 officers Change of particulars for director (Dawn Spetale) 2 Buy now
08 Feb 2010 officers Change of particulars for secretary (Dawn Spetale) 1 Buy now
08 Feb 2010 officers Change of particulars for director (Dawn Spetale) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Dominic Anthony Hicks) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Dawn Spetale) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Christopher Hough) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Rita Dattani) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Minesh Sheta) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Mr David Palmer) 2 Buy now
13 Oct 2009 officers Change of particulars for secretary (Dawn Spetale) 1 Buy now
31 Jul 2009 accounts Annual Accounts 6 Buy now
05 May 2009 officers Director appointed david palmer 1 Buy now
05 Apr 2009 annual-return Return made up to 24/03/09; full list of members 5 Buy now
03 Apr 2009 officers Director's change of particulars / christopher hough / 24/03/2009 1 Buy now
03 Jun 2008 annual-return Return made up to 19/05/08; full list of members 5 Buy now
03 Jun 2008 address Registered office changed on 03/06/2008 from 45 charles street london W1H 5EQ 1 Buy now
03 Jun 2008 accounts Annual Accounts 12 Buy now
07 Nov 2007 annual-return Return made up to 19/05/07; full list of members 3 Buy now
09 Feb 2007 accounts Annual Accounts 11 Buy now
26 Jan 2007 officers Secretary resigned 1 Buy now
26 Jan 2007 officers New secretary appointed;new director appointed 3 Buy now
26 Jan 2007 officers New director appointed 3 Buy now
26 Jan 2007 capital Ad 31/03/06--------- £ si 15@1 2 Buy now
26 Jan 2007 capital Ad 31/03/06--------- £ si 284@1 2 Buy now
26 Jan 2007 resolution Resolution 1 Buy now
16 Jun 2006 address Registered office changed on 16/06/06 from: 45 charles street mayfair london W1J 5EQ 1 Buy now
25 May 2006 annual-return Return made up to 19/05/06; full list of members 7 Buy now
12 May 2006 accounts Accounting reference date shortened from 31/05/06 to 31/03/06 1 Buy now
08 May 2006 address Registered office changed on 08/05/06 from: 45 charles street mayfair london W1J 5EM 1 Buy now
27 Oct 2005 address Registered office changed on 27/10/05 from: 33 lionel street birmingham west midlands B3 1AB 1 Buy now
10 Jul 2005 officers Director resigned 1 Buy now
27 May 2005 officers Director resigned 1 Buy now
27 May 2005 officers Secretary resigned 1 Buy now
27 May 2005 officers New director appointed 2 Buy now
27 May 2005 officers New director appointed 2 Buy now
27 May 2005 officers New director appointed 2 Buy now
27 May 2005 officers New secretary appointed;new director appointed 3 Buy now
27 May 2005 address Registered office changed on 27/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP 1 Buy now
19 May 2005 incorporation Incorporation Company 16 Buy now