Advanced company searchLink opens in new window

WESTRIDGE CHASE MANAGEMENT COMPANY LIMITED

Company number 05115907

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)
09 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Jul 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 6
04 Feb 2013 TM01 Termination of appointment of Terence William Green as a director on 19 January 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
04 May 2012 MEM/ARTS Memorandum and Articles of Association
20 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
24 Jun 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
24 Jun 2011 AD01 Registered office address changed from , 15 Westridge Chase, Royton, Oldham, Greater Manchester, OL2 5JL, United Kingdom on 24 June 2011
24 Jun 2011 AP03 Appointment of Mr Neil Whetham as a secretary
27 Apr 2011 AD01 Registered office address changed from , 128 Wellington Road North, Stockport, Cheshire, SK4 2LL on 27 April 2011
25 Mar 2011 TM02 Termination of appointment of Realty Management Limited as a secretary
16 Jul 2010 AA Total exemption full accounts made up to 30 April 2010
05 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Colin George Riley on 1 October 2009
05 May 2010 CH01 Director's details changed for Terence William Green on 1 October 2009
05 May 2010 CH04 Secretary's details changed for Realty Management Limited on 1 October 2009
21 Oct 2009 AA Total exemption full accounts made up to 30 April 2009
08 Jun 2009 363a Return made up to 30/04/09; full list of members
25 Jul 2008 AA Total exemption full accounts made up to 30 April 2008