99 WESTBOURNE TERRACE FREEHOLD NOMINEES LIMITED

Fisher House Fisher House, Salisbury, SP2 7QY, England
StatusACTIVE
Company No.10046852
CategoryPrivate Limited Company
Incorporated07 Mar 2016
Age8 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

99 WESTBOURNE TERRACE FREEHOLD NOMINEES LIMITED is an active private limited company with number 10046852. It was incorporated 8 years, 2 months, 23 days ago, on 07 March 2016. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.



Company Fillings

Confirmation statement with updates

Date: 28 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-09-12

Officer name: Crabtree Pm Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-12

New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY

Old address: Moorfoot House Marsh Wall London E14 9FH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Crabtree Pm Limited

Appointment date: 2023-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Address

Type: AD01

New address: Moorfoot House Marsh Wall London E14 9FH

Old address: 24-25 Albion Street London W2 2AX England

Change date: 2023-07-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-03

Psc name: Bridget Beck

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

Old address: 202 Fulham Road London SW10 9PJ England

New address: 24-25 Albion Street London W2 2AX

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

New address: 202 Fulham Road London SW10 9PJ

Change date: 2017-02-20

Old address: 99 Westbourne Terrace London W2 6QT United Kingdom

Documents

View document PDF

Resolution

Date: 20 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-02

Capital : 6 GBP

Documents

View document PDF

Incorporation company

Date: 07 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIVEFOOT8 LIMITED

LYTHAM,HEATHFIELD,TN21 0XU

Number:08680667
Status:ACTIVE
Category:Private Limited Company

GELATO GLACIER LTD

250A BRIDGEWATER ROAD,WEMBLEY,HA0 1AS

Number:10124009
Status:ACTIVE
Category:Private Limited Company

HOME DEVELOPMENTS LIMITED

10 BEECH COURT,HURST,RG10 0RQ

Number:07244087
Status:ACTIVE
Category:Private Limited Company

LATESH EMPLOYMENT CONTRACTS LTD

POST BOX 1,LEICESTER,LE1 1FB

Number:11867023
Status:ACTIVE
Category:Private Limited Company

LONDON STANDARD FINANCIAL LIMITED

25 CORONA BUILDING,LONDON,E14 9NR

Number:09200940
Status:ACTIVE
Category:Private Limited Company

MERIBEL SERVICES LTD

1 HEYTHORP STREET,LONDON,SW18 5BW

Number:09457970
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