THE WESTBOURNE CENTRE, BIRMINGHAM LIMITED

06558306
LEVEL 18, TOWER 42 25 OLD BROAD STREET LONDON UNITED KINGDOM EC2N 1HQ

Documents

Documents
Date Category Description Pages
25 Jun 2024 accounts Annual Accounts 10 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2023 accounts Annual Accounts 20 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 officers Appointment of director (Mrs Lisa Jayne Powell) 2 Buy now
31 Oct 2022 officers Termination of appointment of director (Nicholas John Costa) 1 Buy now
05 Jul 2022 accounts Annual Accounts 8 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2021 accounts Annual Accounts 9 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 accounts Annual Accounts 12 Buy now
15 Nov 2019 officers Change of particulars for director (Anthony Summerwill) 2 Buy now
15 Nov 2019 officers Change of particulars for secretary (Mr Mehdi Erfan) 1 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 12 Buy now
27 Jun 2018 officers Appointment of director (Mr Nicholas John Costa) 2 Buy now
27 Jun 2018 officers Termination of appointment of director (James Beech) 1 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 13 Buy now
10 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
08 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2017 accounts Annual Accounts 7 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 annual-return Annual Return 6 Buy now
11 Apr 2016 accounts Annual Accounts 8 Buy now
03 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2015 officers Appointment of director (Ms Vivienne Anne Heckford) 2 Buy now
27 Apr 2015 annual-return Annual Return 5 Buy now
20 Apr 2015 officers Termination of appointment of director (Robin Antoinette Copeland) 1 Buy now
14 Apr 2015 accounts Annual Accounts 9 Buy now
14 Jul 2014 officers Appointment of director (Ms Robin Antoinette Copeland) 2 Buy now
11 Jul 2014 officers Termination of appointment of director (Jane Cameron) 1 Buy now
08 Apr 2014 annual-return Annual Return 6 Buy now
31 Mar 2014 accounts Annual Accounts 8 Buy now
29 May 2013 officers Appointment of secretary (Mr Mehdi Erfan) 2 Buy now
30 Apr 2013 annual-return Annual Return 5 Buy now
09 Apr 2013 accounts Annual Accounts 8 Buy now
21 Dec 2012 officers Termination of appointment of secretary (Tara Hastings) 1 Buy now
25 Apr 2012 annual-return Annual Return 6 Buy now
28 Mar 2012 accounts Annual Accounts 8 Buy now
04 Jul 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
12 May 2011 officers Appointment of secretary (Ms Tara Hastings) 2 Buy now
31 Jan 2011 accounts Annual Accounts 8 Buy now
01 Jul 2010 officers Termination of appointment of secretary (Richard Newbery) 1 Buy now
14 May 2010 accounts Annual Accounts 7 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 officers Change of particulars for director (Anthony Summerwill) 2 Buy now
06 May 2010 officers Change of particulars for secretary (Richard Newbery) 1 Buy now
06 May 2010 officers Change of particulars for director (Jane Cameron) 2 Buy now
06 May 2010 officers Change of particulars for director (James Beech) 2 Buy now
06 May 2009 annual-return Return made up to 08/04/09; full list of members 4 Buy now
28 Apr 2009 officers Director appointed jane cameron 2 Buy now
15 Apr 2009 officers Appointment terminated director linda stock 1 Buy now
15 Sep 2008 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jun 2008 address Registered office changed on 18/06/2008 from 53 church road edgbaston warwickshire B15 3SJ 1 Buy now
18 Jun 2008 officers Director appointed anthony john summerwill 2 Buy now
18 Jun 2008 officers Director appointed mohammed fazel teyib fatah 2 Buy now
29 May 2008 resolution Resolution 2 Buy now
29 May 2008 capital Ad 19/05/08\gbp si 199999@1=199999\gbp ic 1/200000\ 2 Buy now
29 May 2008 incorporation Memorandum Articles 19 Buy now
29 May 2008 incorporation Memorandum Articles 11 Buy now
28 May 2008 address Registered office changed on 28/05/2008 from ramsay health care uk 1 hassett street bedford bedfordshire MK40 1HA 1 Buy now
15 May 2008 officers Director appointed james beech 2 Buy now
15 May 2008 officers Appointment terminated director instant companies LIMITED 1 Buy now
15 May 2008 officers Secretary appointed richard charles newbery 2 Buy now
15 May 2008 officers Director appointed linda stock 2 Buy now
08 Apr 2008 incorporation Incorporation Company 18 Buy now