Advanced company searchLink opens in new window

WESTCLIFF HOUSE MANAGEMENT LIMITED

Company number 06607330

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)
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Jan 2015 AD01 Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to Viscaya Teignmouth Road Maidencombe Torquay TQ1 4TP on 29 January 2015
26 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Aug 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
20 Jun 2011 AD02 Register inspection address has been changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU United Kingdom
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Jul 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
06 Jul 2010 AD03 Register(s) moved to registered inspection location
06 Jul 2010 CH01 Director's details changed for Christine Ann Dodge on 2 June 2010
06 Jul 2010 AD02 Register inspection address has been changed
06 Jul 2010 AD01 Registered office address changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU United Kingdom on 6 July 2010
07 Apr 2010 MEM/ARTS Memorandum and Articles of Association
01 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
24 Feb 2010 AR01 Annual return made up to 2 June 2009 with full list of shareholders
22 Feb 2010 CERTNM Company name changed dodgy deals LIMITED\certificate issued on 22/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
22 Feb 2010 CONNOT Change of name notice
17 Feb 2010 AP01 Appointment of Christine Ann Dodge as a director
16 Feb 2010 88(2) Capitals not rolled up
27 Jan 2010 AD01 Registered office address changed from C/O Companies for Sale Suite 14 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ England on 27 January 2010
18 Dec 2009 TM01 Termination of appointment of John Adey as a director