Advanced company searchLink opens in new window

WESTBURY COURT MANAGEMENT COMPANY (PLYMOUTH) LIMITED

Company number 02088426

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)
30 Jan 2019 TM01 Termination of appointment of Tracey Perriam as a director on 29 January 2019
23 Jan 2019 AP01 Appointment of Mrs Theresa Joyce Farley as a director on 17 January 2019
23 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
30 May 2018 AP01 Appointment of Mrs Rosemary Catherine Jenkins as a director on 30 May 2018
23 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
13 Sep 2016 TM01 Termination of appointment of Theresa Joyce Farley as a director on 12 September 2016
22 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
08 Apr 2016 AP01 Appointment of Mr Elliot Clarke as a director on 18 November 2015
29 Feb 2016 AP01 Appointment of Mrs Tracey Perriam as a director on 13 May 2013
24 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 24
23 Apr 2015 TM01 Termination of appointment of Peter Roger Williams as a director on 1 January 2014
23 Sep 2014 AP04 Appointment of South West Block Management Ltd as a secretary on 23 September 2014
23 Sep 2014 TM02 Termination of appointment of Sean Nicholson as a secretary on 23 September 2014
22 Sep 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 24
27 May 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 24
21 May 2013 AP03 Appointment of Mr Sean Nicholson as a secretary
21 May 2013 AD01 Registered office address changed from 130 Austin Crescent Plymouth PL6 5QS England on 21 May 2013
12 Mar 2013 AD01 Registered office address changed from , Unit 19 Mary Seacole Road, the Millfields, Plymouth, Devon, PL1 3JY, United Kingdom on 12 March 2013
12 Mar 2013 TM02 Termination of appointment of Mark Postle-Hacon as a secretary