- Company Overview for WEST SHORE PROPERTIES LIMITED (07577220)
- Filing history for WEST SHORE PROPERTIES LIMITED (07577220)
- People for WEST SHORE PROPERTIES LIMITED (07577220)
- More for WEST SHORE PROPERTIES LIMITED (07577220)
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
|