WESTEDGE PROPERTIES LIMITED

New Burlington House New Burlington House, London, NW11 0PU
StatusACTIVE
Company No.06928289
CategoryPrivate Limited Company
Incorporated09 Jun 2009
Age15 years, 5 days
JurisdictionEngland Wales

SUMMARY

WESTEDGE PROPERTIES LIMITED is an active private limited company with number 06928289. It was incorporated 15 years, 5 days ago, on 09 June 2009. The company address is New Burlington House New Burlington House, London, NW11 0PU.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2023

Action Date: 26 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-26

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2022

Action Date: 27 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-27

Made up date: 2021-06-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-29

New date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-29

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Capital One Management Ltd

Notification date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2010

Action Date: 09 Jun 2009

Category: Capital

Type: SH01

Date: 2009-06-09

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samuel Berger

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mordechai yakob berger

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed rachel berger

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 11/06/2009 from the studio st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary qa registrars LIMITED

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham cowan

Documents

View document PDF

Incorporation company

Date: 09 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDITFLAIR LTD

14 LONDON ROAD,NEWARK,NG24 1TW

Number:08855341
Status:ACTIVE
Category:Private Limited Company

GTSP LIMITED

KAO HOCKHAM BUILDING,HARLOW,CM20 2NQ

Number:09414282
Status:ACTIVE
Category:Private Limited Company

NBS ESTATES LIMITED

5 BALDWIN STREET,LONDON,EC1V 9NU

Number:11398254
Status:ACTIVE
Category:Private Limited Company

O'GORMAN SLATER MAIN & PARTNERS LLP

DONNINGTON GROVE VETERINARY SURGERY,NEWBURY,RG14 2JB

Number:OC354471
Status:ACTIVE
Category:Limited Liability Partnership

SECRET COUNTRY FILMS LIMITED

SOMERSET HOUSE WEST WING,LONDON,WC2R 1LA

Number:07810364
Status:ACTIVE
Category:Private Limited Company

TOASTIE HEAVEN LTD

8 WHITTINGHAM LANE,PRESTON,PR3 5DA

Number:07544801
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