WESTERLEIGH FREEHOLD COMPANY LIMITED

165 Alder Road, Poole, BH12 4AN, England
StatusACTIVE
Company No.04907012
Category
Incorporated22 Sep 2003
Age20 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

WESTERLEIGH FREEHOLD COMPANY LIMITED is an active with number 04907012. It was incorporated 20 years, 7 months, 29 days ago, on 22 September 2003. The company address is 165 Alder Road, Poole, BH12 4AN, England.



Company Fillings

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 09 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Smith

Termination date: 2023-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jen Admin Limited

Termination date: 2024-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffery Smith

Appointment date: 2023-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 09 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Smith

Appointment date: 2023-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: AD01

New address: 165 Alder Road Poole BH12 4AN

Change date: 2023-04-12

Old address: 13 Queens Road Bournemouth BH2 6BA England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffery Peto

Appointment date: 2019-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madeline Jill Collier

Termination date: 2019-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Flat Management Ltd

Appointment date: 2018-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jen Admin Limited

Change date: 2016-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

New address: 13 Queens Road Bournemouth BH2 6BA

Change date: 2016-02-10

Old address: Flat Management Limited 9 Queens Road Bournemouth Dorset BH2 6BA

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Judge

Appointment date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-21

Officer name: Peter John Judge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Sep 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Madeline Jill Collier

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Neville Osrin

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Judge

Change date: 2009-10-01

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jen Admin Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-15

Old address: 9 Queens Road Bournemouth Dorset BH2 6BA

Documents

View document PDF

Termination secretary company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terence Munson

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Address

Type: AD01

Old address: 6 Poole Hill Bournemouth Dorset BH2 5PS

Change date: 2010-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/09/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/09/08

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr neville osrin

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director horace taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/09/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/09/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/09/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/09/04

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 30/11/04

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART INSTALL LONDON LTD

FLAT 1,LONDON,SW2 5BP

Number:11940771
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LA LATINA BUSTAURANTE LTD

47 ST THOMAS SQUARE,CAMBRIDGE,CB1 3TG

Number:10382785
Status:ACTIVE
Category:Private Limited Company

NIARU CONSULTING SERVICES LTD

119 IVYHOUSE ROAD,DAGENHAM,RM9 5RP

Number:10811131
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE FISH & CHIP SHOP LIMITED

1-2 KIOSK,WINDSOR,SL4 1QT

Number:09197137
Status:ACTIVE
Category:Private Limited Company

STONEROW PROPERTY MANAGEMENT LIMITED

128 LLANCAYO STREET,BARGOED,CF81 8TP

Number:10255420
Status:ACTIVE
Category:Private Limited Company

TARRANT SPORTING SERVICES LIMITED

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:03959098
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source