WESTCLIFF HOUSE MANAGEMENT LIMITED
Company number 06607330
- Company Overview for WESTCLIFF HOUSE MANAGEMENT LIMITED (06607330)
- Filing history for WESTCLIFF HOUSE MANAGEMENT LIMITED (06607330)
- People for WESTCLIFF HOUSE MANAGEMENT LIMITED (06607330)
- More for WESTCLIFF HOUSE MANAGEMENT LIMITED (06607330)
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
|
|
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
|
|
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 |