AD01 |
Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to 2 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW on 2023-10-31
filed on: 31st, October 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-29
filed on: 4th, October 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-12
filed on: 26th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022-12-01 director's details were changed
filed on: 18th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, December 2022
|
accounts |
Free Download
(9 pages)
|
CERTNM |
Company name changed westwood holdings LIMITEDcertificate issued on 08/12/22
filed on: 8th, December 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with no updates 2022-05-12
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, March 2022
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2020-12-30 to 2020-12-29
filed on: 23rd, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-12
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 16th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-12
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020-06-05 director's details were changed
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-06-05 director's details were changed
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-06-01 director's details were changed
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-06-01 director's details were changed
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 2nd, January 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 30th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-12
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-12
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2016-12-01 director's details were changed
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-09-01 director's details were changed
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 095852830001, created on 2018-01-10
filed on: 10th, January 2018
|
mortgage |
Free Download
(23 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 29th, September 2017
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-12
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 30th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-05-12 with full list of members
filed on: 25th, May 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , the Maltings Rosemary Lane, Halstead, Essex, CO9 1HZ, England to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 2016-04-25
filed on: 25th, April 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-05-31 to 2015-12-31
filed on: 24th, February 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2015-11-17 director's details were changed
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-11-01 director's details were changed
filed on: 3rd, November 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-06-30: 204.00 GBP
filed on: 17th, July 2015
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, May 2015
|
incorporation |
Free Download
(32 pages)
|