Advanced company searchLink opens in new window

WESTSIDE (FREEHOLD) LIMITED

Company number 03894262

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)
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with updates
07 Dec 2018 TM01 Termination of appointment of Kate Williams as a director on 7 April 2017
07 Dec 2018 TM01 Termination of appointment of John Patrick Arthur Bew as a director on 7 April 2017
08 Oct 2018 AP01 Appointment of Ms Sylvia Joan Mercer as a director on 14 September 2018
03 Oct 2018 AP01 Appointment of Mr Paul John Branch as a director on 9 November 2010
03 Oct 2018 AP01 Appointment of Natalie Marie Branch as a director on 9 November 2010
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
30 Aug 2018 AP01 Appointment of Ms Deborah Jane Asher as a director on 16 December 2012
24 Aug 2018 TM01 Termination of appointment of a director
24 Aug 2018 TM01 Termination of appointment of Amanda Symes as a director on 5 August 2018
24 Aug 2018 TM01 Termination of appointment of Jason Barry Reeves as a director on 5 August 2018
23 Aug 2018 TM01 Termination of appointment of Audrey Bernice Cohen as a director on 5 August 2018
25 Jul 2018 AP01 Appointment of Mrs Denise Kay as a director on 11 January 2018
25 Jul 2018 AP01 Appointment of Nicholas David Kay as a director on 11 January 2018
21 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
04 Oct 2017 AA Micro company accounts made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 15 December 2016 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 24
15 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
14 Sep 2015 TM01 Termination of appointment of Mary Judith Langdale Courtman-Davies as a director on 10 August 2015
19 Aug 2015 TM01 Termination of appointment of Mary Judith Langdale Courtman-Davies as a director on 10 August 2015
09 Mar 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 24
16 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
29 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014