WESTRIDGE HOMES LIMITED

05503105
RUSKIN HOUSE WARREN CLOSE CATSFIELD EAST SUSSEX TN33 9DZ

Documents

Documents
Date Category Description Pages
14 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
29 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
22 Nov 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2021 accounts Annual Accounts 8 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 accounts Annual Accounts 7 Buy now
02 Nov 2020 officers Change of particulars for director (Mr Stephen Michael Phillips) 2 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2019 accounts Annual Accounts 7 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 7 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2018 officers Termination of appointment of director (John Victor Sinden) 1 Buy now
09 Nov 2017 accounts Annual Accounts 7 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2016 accounts Annual Accounts 6 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Oct 2015 accounts Annual Accounts 6 Buy now
19 Oct 2015 officers Termination of appointment of director (Wayne Paul Marley) 1 Buy now
25 Sep 2015 mortgage Registration of a charge 30 Buy now
07 Aug 2015 officers Appointment of director (Mr Stephen Michael Phillips) 2 Buy now
13 Jul 2015 annual-return Annual Return 4 Buy now
25 Nov 2014 accounts Annual Accounts 6 Buy now
16 Jul 2014 annual-return Annual Return 4 Buy now
16 Jul 2014 officers Appointment of secretary (Mr Marc Christopher Walker) 2 Buy now
10 Apr 2014 accounts Annual Accounts 6 Buy now
22 Jul 2013 annual-return Annual Return 4 Buy now
28 Jan 2013 accounts Annual Accounts 6 Buy now
01 Aug 2012 officers Termination of appointment of director (Stephen Phillips) 1 Buy now
18 Jul 2012 annual-return Annual Return 5 Buy now
02 May 2012 accounts Annual Accounts 6 Buy now
01 Nov 2011 officers Termination of appointment of secretary (Kevin Hatch) 2 Buy now
01 Nov 2011 officers Termination of appointment of director (Kevin Hatch) 2 Buy now
01 Nov 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
01 Nov 2011 resolution Resolution 2 Buy now
13 Jul 2011 annual-return Annual Return 6 Buy now
21 Apr 2011 accounts Annual Accounts 7 Buy now
23 Jul 2010 annual-return Annual Return 6 Buy now
23 Jul 2010 officers Change of particulars for director (Stphen Michael Phillips) 2 Buy now
16 Dec 2009 officers Change of particulars for director (Mr Kevin Edward Hatch) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Mr John Victor Sinden) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Mr Stephen Andrew Smith) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Stphen Michael Phillips) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Mr Wayne Paul Marley) 2 Buy now
15 Dec 2009 officers Change of particulars for secretary (Mr Kevin Edward Hatch) 1 Buy now
15 Dec 2009 officers Change of particulars for director (Mr Kevin Edward Hatch) 2 Buy now
21 Oct 2009 accounts Annual Accounts 6 Buy now
10 Jul 2009 annual-return Return made up to 08/07/09; full list of members 5 Buy now
18 Nov 2008 accounts Annual Accounts 6 Buy now
21 Jul 2008 annual-return Return made up to 08/07/08; full list of members 5 Buy now
28 Oct 2007 accounts Annual Accounts 6 Buy now
17 Aug 2007 capital Ad 19/07/07--------- £ si 80@1=80 £ ic 1/81 3 Buy now
17 Aug 2007 officers New director appointed 2 Buy now
17 Aug 2007 officers New director appointed 2 Buy now
17 Aug 2007 officers New director appointed 2 Buy now
17 Aug 2007 officers New director appointed 2 Buy now
26 Jul 2007 annual-return Return made up to 08/07/07; full list of members 2 Buy now
26 Jul 2007 address Registered office changed on 26/07/07 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA 1 Buy now
29 Apr 2007 accounts Annual Accounts 1 Buy now
01 Apr 2007 officers New director appointed 3 Buy now
22 Mar 2007 officers Director resigned 1 Buy now
03 Aug 2006 annual-return Return made up to 08/07/06; full list of members 2 Buy now
18 Oct 2005 officers New director appointed 2 Buy now
18 Oct 2005 officers New secretary appointed 2 Buy now
19 Jul 2005 officers Director resigned 1 Buy now
19 Jul 2005 officers Secretary resigned 1 Buy now
08 Jul 2005 incorporation Incorporation Company 18 Buy now