WEST CLIFF (NUMBER 39) MANAGEMENT COMPANY LIMITED
Company number 06113294
- Company Overview for WEST CLIFF (NUMBER 39) MANAGEMENT COMPANY LIMITED (06113294)
- Filing history for WEST CLIFF (NUMBER 39) MANAGEMENT COMPANY LIMITED (06113294)
- People for WEST CLIFF (NUMBER 39) MANAGEMENT COMPANY LIMITED (06113294)
- More for WEST CLIFF (NUMBER 39) MANAGEMENT COMPANY LIMITED (06113294)
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 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Feb 2014 | AR01 | Annual return made up to 19 February 2014 no member list | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 19 February 2013 no member list | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 19 February 2012 no member list | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 19 February 2011 no member list | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Sep 2010 | AP01 | Appointment of Yasmin Christine Ethel Dali-Ahmed as a director | |
03 Mar 2010 | TM01 | Termination of appointment of Jonathan Bentham as a director | |
26 Feb 2010 | AR01 | Annual return made up to 19 February 2010 no member list | |
26 Feb 2010 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 19 February 2010 | |
26 Feb 2010 | TM01 | Termination of appointment of Jonathan Bentham as a director | |
03 Jan 2010 | AP01 | Appointment of Jonathan David Bentham as a director | |
03 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
12 Nov 2009 | TM01 | Termination of appointment of Madeleine Livesey as a director | |
12 Nov 2009 | TM01 | Termination of appointment of Paul Livesey as a director | |
25 Feb 2009 | 363a | Annual return made up to 19/02/09 | |
05 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
11 Aug 2008 | 363a | Annual return made up to 19/02/08 | |
28 Jul 2008 | 287 | Registered office changed on 28/07/2008 from 50 wood street lytham st annes lancashire FY8 1QG | |
28 Jul 2008 | 288a | Secretary appointed homestead consultancy services LIMITED | |
28 Jul 2008 | 190 | Location of debenture register | |
28 Jul 2008 | 288b | Appointment terminated secretary paul livesey |