WESTHILL ASSETS NO.1 LTD

Veale Wasbrough Vizards Llp Veale Wasbrough Vizards Llp, London, EC4R 9AT, England
StatusACTIVE
Company No.08352052
CategoryPrivate Limited Company
Incorporated08 Jan 2013
Age11 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

WESTHILL ASSETS NO.1 LTD is an active private limited company with number 08352052. It was incorporated 11 years, 4 months, 15 days ago, on 08 January 2013. The company address is Veale Wasbrough Vizards Llp Veale Wasbrough Vizards Llp, London, EC4R 9AT, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-26

New address: Veale Wasbrough Vizards Llp 24 King William Street London EC4R 9AT

Old address: C/O Veale Wasbroug Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Address

Type: AD01

New address: C/O Veale Wasbroug Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA

Old address: Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA England

Change date: 2022-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-01

New address: Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA

Old address: C/O Vwv Llp 24 King William Street London EC4R 9AT England

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083520520001

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change sail address company with new address

Date: 07 Aug 2019

Category: Address

Type: AD02

New address: Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Velocity Company Secretarial Services Limited

Termination date: 2019-08-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Blackadders Llp

Appointment date: 2019-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

Old address: C/O Veale Wasbrough Vizards Barnards Inn Fetter Lane London EC4A 1AD

New address: C/O Vwv Llp 24 King William Street London EC4R 9AT

Change date: 2018-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-05-01

Officer name: Velocity Company Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Alexander Mason Buchan

Appointment date: 2017-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gavin Dickson Gilmour

Termination date: 2017-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

Old address: Barnards Inn 86 Fetter Lane London EC4A 1AD

Change date: 2015-10-28

New address: C/O Veale Wasbrough Vizards Barnards Inn Fetter Lane London EC4A 1AD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with made up date

Date: 13 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Old address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England

Change date: 2013-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2013

Action Date: 05 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083520520001

Charge creation date: 2013-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2013

Action Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-04-10

Officer name: Paul Anthony Traies Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2013

Action Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Edwin Withers

Termination date: 2013-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2013

Action Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-10

Officer name: Michael Gavin Dickson Gilmour

Documents

View document PDF

Incorporation company

Date: 08 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EIC MEDIA LIMITED

5 MERRYLEE CRESCENT,GLASGOW,G46 6AP

Number:SC498272
Status:ACTIVE
Category:Private Limited Company

ENVIROSAVE LIMITED

1 CHURCH ROAD,NORTHWICH,CW8 4JH

Number:08085136
Status:ACTIVE
Category:Private Limited Company

INTEGRATED DEVELOPMENT CONSULTANTS LTD

29 BOURNEHALL AVENUE,BUSHEY,WD23 3AU

Number:10201411
Status:ACTIVE
Category:Private Limited Company
Number:06534207
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

POOLCARE LEISURE LIMITED

6 CORUNNA COURT,WARWICK,CV34 5HQ

Number:04322781
Status:ACTIVE
Category:Private Limited Company

SHEBIB DENTAL LIMITED

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:11945878
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