Advanced company searchLink opens in new window

WEST LYNN MANAGEMENT COMPANY LIMITED

Company number 02180351

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)
13 Jan 2020 CS01 Confirmation statement made on 8 December 2019 with updates
13 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
12 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Sep 2018 AP04 Appointment of Edge Property Management Company Limited as a secretary on 20 September 2018
20 Sep 2018 AD01 Registered office address changed from 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 20 September 2018
20 Sep 2018 TM02 Termination of appointment of Stuarts Limited as a secretary on 1 September 2018
12 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
02 Nov 2017 AA Micro company accounts made up to 31 March 2017
17 Oct 2017 AP01 Appointment of Mr Eric Arnold Baygot as a director on 17 October 2017
01 Aug 2017 AP01 Appointment of Mr Charles Orr as a director on 22 July 2017
18 Jul 2017 TM01 Termination of appointment of Majorie Cynthia Aston as a director on 18 July 2017
24 Apr 2017 TM01 Termination of appointment of Shirley Patricia Fidler as a director on 24 April 2017
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
25 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 13
25 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 13
03 Dec 2014 CH04 Secretary's details changed for Stuarts Limited on 3 December 2014
03 Dec 2014 AP01 Appointment of Mrs Denise Myers as a director on 27 November 2014
03 Dec 2014 AD01 Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 3 December 2014
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 13
16 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
12 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders