WESTHILL ASSETS NO.1 LTD
Status | ACTIVE |
Company No. | 08352052 |
Category | Private Limited Company |
Incorporated | 08 Jan 2013 |
Age | 11 years, 4 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 02 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083520520001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
5 MERRYLEE CRESCENT,GLASGOW,G46 6AP
Number: | SC498272 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
OVERSEAS FELLOWSHIP OF NIGERIAN CHRISTIANS LIMITED
TOP HOUSE,MANCHESTER,M15 4BQ
Number: | 06534207 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 CORUNNA COURT,WARWICK,CV34 5HQ
Number: | 04322781 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 11945878 |
Status: | ACTIVE |
Category: | Private Limited Company |