Advanced company searchLink opens in new window

WEST SHORE PROPERTIES LIMITED

Company number 07577220

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)
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
26 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Apr 2023 AD01 Registered office address changed from 6-8 Botanic Road Southport PR9 7NG England to The Round House Glan Y Mor Road Llandudno Junction LL31 9SN on 5 April 2023
30 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
01 Feb 2023 AA Micro company accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
13 Jan 2022 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom to 6-8 Botanic Road Southport PR9 7NG on 10 March 2020
14 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
24 Oct 2017 AA Micro company accounts made up to 31 March 2017
12 Jul 2017 PSC04 Change of details for Mr Robert John Nelson Blundell as a person with significant control on 27 June 2017
12 Jul 2017 PSC04 Change of details for Mrs Pamela Diane Blundell as a person with significant control on 27 June 2017
30 Jun 2017 PSC04 Change of details for Mr Robert John Nelson Blundell as a person with significant control on 26 June 2017
30 Jun 2017 PSC04 Change of details for Mrs Pamela Diane Blundell as a person with significant control on 26 June 2017
27 Jun 2017 AD01 Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 27 June 2017
30 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 70,000