Download leads from Nexok and grow your business. Find out more

90-94, Western Road Management Company Limited

Documents

Total Documents90
Total Pages291

Filing History

22 February 2024Micro company accounts made up to 31 May 2023
15 May 2023Confirmation statement made on 12 May 2023 with no updates
20 February 2023Micro company accounts made up to 31 May 2022
12 May 2022Confirmation statement made on 12 May 2022 with no updates
22 February 2022Micro company accounts made up to 31 May 2021
24 May 2021Confirmation statement made on 12 May 2021 with no updates
20 February 2021Micro company accounts made up to 31 May 2020
26 May 2020Confirmation statement made on 12 May 2020 with no updates
24 February 2020Micro company accounts made up to 31 May 2019
26 May 2019Confirmation statement made on 12 May 2019 with no updates
26 February 2019Micro company accounts made up to 31 May 2018
21 May 2018Confirmation statement made on 12 May 2018 with no updates
20 February 2018Micro company accounts made up to 31 May 2017
22 May 2017Confirmation statement made on 12 May 2017 with updates
22 May 2017Confirmation statement made on 12 May 2017 with updates
27 February 2017Total exemption small company accounts made up to 31 May 2016
27 February 2017Total exemption small company accounts made up to 31 May 2016
21 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
21 June 2016Secretary's details changed for Miss Emilie Kikkine on 11 July 2015
21 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
21 June 2016Secretary's details changed for Miss Emilie Kikkine on 11 July 2015
6 February 2016Total exemption small company accounts made up to 31 May 2015
6 February 2016Total exemption small company accounts made up to 31 May 2015
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
26 February 2015Total exemption small company accounts made up to 31 May 2014
26 February 2015Total exemption small company accounts made up to 31 May 2014
12 November 2014Termination of appointment of Lesley Anderson as a director on 23 October 2014
12 November 2014Termination of appointment of Lesley Anderson as a director on 23 October 2014
12 November 2014Appointment of Miss Jessica Anna Brown as a director on 23 October 2014
12 November 2014Appointment of Miss Jessica Anna Brown as a director on 23 October 2014
27 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
27 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
28 February 2014Total exemption small company accounts made up to 31 May 2013
28 February 2014Total exemption small company accounts made up to 31 May 2013
12 May 2013Appointment of Miss Emilie Kikkine as a secretary
12 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
12 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
12 May 2013Appointment of Dr Natalia Iriso as a director
12 May 2013Appointment of Dr Natalia Iriso as a director
12 May 2013Appointment of Miss Emilie Kikkine as a secretary
27 April 2013Termination of appointment of Nicole Searle as a director
27 April 2013Termination of appointment of Nicole Searle as a secretary
27 April 2013Termination of appointment of Nicole Searle as a director
27 April 2013Termination of appointment of Nicole Searle as a secretary
20 February 2013Total exemption small company accounts made up to 31 May 2012
20 February 2013Total exemption small company accounts made up to 31 May 2012
26 May 2012Annual return made up to 15 May 2012 with a full list of shareholders
26 May 2012Annual return made up to 15 May 2012 with a full list of shareholders
18 February 2012Total exemption small company accounts made up to 31 May 2011
18 February 2012Total exemption small company accounts made up to 31 May 2011
28 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
28 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
11 February 2011Total exemption small company accounts made up to 31 May 2010
11 February 2011Total exemption small company accounts made up to 31 May 2010
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders
25 May 2010Secretary's details changed for Nicole Nicette Suzanne Searle on 1 May 2010
25 May 2010Director's details changed for Mrs. Nicole Nicette Suzanne Searle on 1 May 2010
25 May 2010Secretary's details changed for Nicole Nicette Suzanne Searle on 1 May 2010
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders
25 May 2010Director's details changed for Ian Joseph Bridge on 1 May 2010
25 May 2010Director's details changed for Mrs. Nicole Nicette Suzanne Searle on 1 May 2010
25 May 2010Director's details changed for Lesley Anderson on 1 May 2010
25 May 2010Secretary's details changed for Nicole Nicette Suzanne Searle on 1 May 2010
25 May 2010Director's details changed for Mrs. Nicole Nicette Suzanne Searle on 1 May 2010
25 May 2010Director's details changed for Ian Joseph Bridge on 1 May 2010
25 May 2010Director's details changed for Ian Joseph Bridge on 1 May 2010
25 May 2010Director's details changed for Lesley Anderson on 1 May 2010
25 May 2010Director's details changed for Lesley Anderson on 1 May 2010
24 May 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 3
24 May 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 3
24 May 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 3
24 September 2009Registered office changed on 24/09/2009 from 22 chapel street billericay essex CM11 2HS
24 September 2009Registered office changed on 24/09/2009 from 22 chapel street billericay essex CM11 2HS
17 July 2009Appointment terminated secretary waterlow secretaries LIMITED
17 July 2009Appointment terminated director dunstana davies
17 July 2009Appointment terminated director waterlow nominees LIMITED
17 July 2009Appointment terminated director waterlow nominees LIMITED
17 July 2009Appointment terminated director dunstana davies
17 July 2009Appointment terminated secretary waterlow secretaries LIMITED
17 June 2009Director appointed nicole nicette suzanne searle
17 June 2009Director appointed lesley anderson
17 June 2009Director appointed ian joseph bridge
17 June 2009Secretary appointed nicole nicette suzanne searle
17 June 2009Director appointed lesley anderson
17 June 2009Secretary appointed nicole nicette suzanne searle
17 June 2009Director appointed ian joseph bridge
17 June 2009Director appointed nicole nicette suzanne searle
15 May 2009Incorporation
15 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed