WESTCHESTER CAPITAL LIMITED

Springfield House C/O Holden Granat Chartered Accountants Springfield House C/O Holden Granat Chartered Accountants, Weybridge, KT13 9LZ, Surrey, England
StatusACTIVE
Company No.05611136
CategoryPrivate Limited Company
Incorporated03 Nov 2005
Age18 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

WESTCHESTER CAPITAL LIMITED is an active private limited company with number 05611136. It was incorporated 18 years, 6 months, 11 days ago, on 03 November 2005. The company address is Springfield House C/O Holden Granat Chartered Accountants Springfield House C/O Holden Granat Chartered Accountants, Weybridge, KT13 9LZ, Surrey, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel James Breden Taylor

Change date: 2022-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

Old address: Springfield House C/O Holden Granat Chartered Acco 23 Oatlands Drive Weybridge Surrey KT13 9LZ England

New address: Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ

Change date: 2022-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-19

Officer name: Sebastian Taylor

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-27

Psc name: Mr Daniel James Breden Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

Old address: Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ England

Change date: 2022-05-27

New address: Springfield House C/O Holden Granat Chartered Acco 23 Oatlands Drive Weybridge Surrey KT13 9LZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

Old address: Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ England

New address: Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Sebastian Taylor

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Daniel James Breden Taylor

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mrs Charmian Elizabeth Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

Old address: 10 st. Georges Yard Farnham GU9 7LW England

New address: Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ

Change date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-18

Old address: 12 Lion & Lamb Yard Farnham Surrey GU9 7LL

New address: 10 st. Georges Yard Farnham GU9 7LW

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James Breden Taylor

Change date: 2016-11-07

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charmian Elizabeth Taylor

Change date: 2016-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-13

Officer name: Mr Sebastian Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charmian Elizabeth Taylor

Change date: 2014-11-03

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James Breden Taylor

Change date: 2014-11-03

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charmian Elizabeth Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2013

Action Date: 03 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James Breden Taylor

Change date: 2013-11-03

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2013

Action Date: 03 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-03

Officer name: Mrs Charmian Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2010

Action Date: 03 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-03

Officer name: Charmian Binney

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Address

Type: AD01

Old address: 27 Hill Street London W1J 5LP United Kingdom

Change date: 2010-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed westchester properties (ormonde gate) LIMITED\certificate issued on 11/11/09

Documents

View document PDF

Resolution

Date: 11 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-10

Old address: 12 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 28/07/2009 from 47 queen anne street london W1G 9JG

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 02/12/05 from: 47 queen anne street london W1G 9JG

Documents

View document PDF

Incorporation company

Date: 03 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

192 INVESTMENTS LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:04371789
Status:ACTIVE
Category:Private Limited Company

BELLAMY'S(LONDON)LIMITED

2 BURNT ASH HILL,,SE12 0HL

Number:00328528
Status:ACTIVE
Category:Private Limited Company

DJM SERVICES (PEMBS.) LIMITED

8 OAKLANDS TERRACE, WISTON,,SA62 4PR

Number:05953489
Status:ACTIVE
Category:Private Limited Company

ESPITIA LIMITED

THE ROBBINS BUILDING,RUGBY,CV21 2SD

Number:10592326
Status:ACTIVE
Category:Private Limited Company

GARRETT TATE PARTNERSHIP LIMITED

67 WELLINGTON ROAD NORTH,CHESHIRE,SK4 2LP

Number:05544887
Status:LIQUIDATION
Category:Private Limited Company

PRE GEL UK LTD

BIRCHIN COURT SUITE 603 20 BIRCHIN LANE,LONDON,EC3V 9DU

Number:11246947
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