Advanced company searchLink opens in new window

WEST CLIFF MEWS MANAGEMENT COMPANY LIMITED

Company number 01860861

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2020 AP01 Appointment of Mr. Howard Landi as a director on 25 July 2020
25 Jul 2020 AP01 Appointment of Mr. Russell Rex Morgan as a director on 25 July 2020
25 Jul 2020 AD01 Registered office address changed from 8 West Cliff Mews 85 st. Michaels Road Bournemouth Dorset BH2 5DR England to 2 West Cliff Mews 85 st. Michael's Road Bournemouth BH2 5DR on 25 July 2020
18 Jul 2020 PSC08 Notification of a person with significant control statement
13 Jul 2020 AP01 Appointment of Mr Paul Jeremy Smale as a director on 13 July 2020
13 Jul 2020 TM01 Termination of appointment of Howard Daniel John Landi as a director on 13 July 2020
13 Jul 2020 TM02 Termination of appointment of Mercedes Villamediana as a secretary on 13 July 2020
13 Jul 2020 TM01 Termination of appointment of Paul Jeremy Smale as a director on 13 July 2020
13 Jul 2020 TM01 Termination of appointment of Nigel Norton Scarr as a director on 5 July 2020
13 Jul 2020 TM02 Termination of appointment of Angeline Scarr as a secretary on 5 July 2020
13 Jul 2020 TM01 Termination of appointment of Michael Shepherd as a director on 7 July 2020
13 Jul 2020 AP01 Appointment of Mr Howard Daniel John Landi as a director on 12 July 2020
13 Jul 2020 AP03 Appointment of Mrs Mercedes Villamediana as a secretary on 12 July 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
28 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2019
26 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
26 May 2019 AP01 Appointment of Mr Paul Jeremy Smale as a director on 23 May 2019
02 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
15 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
01 Jun 2018 AD01 Registered office address changed from 8 West Cliff Mews 85 st. Michaels Road Bournemouth Dorset BH2 5DR England to 8 West Cliff Mews 85 st. Michaels Road Bournemouth Dorset BH2 5DR on 1 June 2018
01 Jun 2018 AD01 Registered office address changed from 1 West Cliff 1 West Cliff Mews, 85 st Michaels Road, Bournemouth, Bournemouth Dorset BH2 5DR to 8 West Cliff Mews 85 st. Michaels Road Bournemouth Dorset BH2 5DR on 1 June 2018
31 May 2018 PSC07 Cessation of Nigel Norton Scarr as a person with significant control on 30 May 2018
31 May 2018 AP03 Appointment of Mrs Angeline Scarr as a secretary on 30 May 2018
31 May 2018 AP01 Appointment of Mr Michael Shepherd as a director on 30 May 2018