- Company Overview for WEST CLIFF FREEHOLD LTD (08411563)
- Filing history for WEST CLIFF FREEHOLD LTD (08411563)
- People for WEST CLIFF FREEHOLD LTD (08411563)
- More for WEST CLIFF FREEHOLD LTD (08411563)
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 Dec 2019 | AP01 | Appointment of Mr William Simon Rigby as a director on 30 November 2019 | |
13 Dec 2019 | AD01 | Registered office address changed from The Old Bank 77 Railway Rd Railway Road Brinscall Chorley PR6 8RJ England to 4 Plumpton Close Whitehills Business Park Blackpool Lancashire FY45PR on 13 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Christopher John Southwell as a director on 30 November 2019 | |
13 Dec 2019 | AP01 | Appointment of Mr Thomas Adam Flack as a director on 30 November 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Dirk Edward Parker as a director on 30 November 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Stephen Francis Danson as a director on 30 November 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from 2 Market Square Kirkham Preston PR4 2SD England to The Old Bank 77 Railway Rd Railway Road Brinscall Chorley PR6 8RJ on 22 October 2019 | |
18 Oct 2019 | AP01 | Appointment of Mr Christopher John Southwell as a director on 4 October 2019 | |
29 Aug 2019 | AD01 | Registered office address changed from C/O Lm Property & Facilities Management Unit 5, 68-74 Lytham Road Freckleton Preston Lancashire PR4 1XA to 2 Market Square Kirkham Preston PR4 2SD on 29 August 2019 | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
16 Aug 2016 | AP01 | Appointment of Mr Dirk Edward Parker as a director on 16 August 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Francesca Ellen Parker as a director on 16 August 2016 | |
23 Feb 2016 | AR01 | Annual return made up to 20 February 2016 no member list | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Feb 2015 | AR01 | Annual return made up to 20 February 2015 no member list | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ to C/O Lm Property & Facilities Management Unit 5, 68-74 Lytham Road Freckleton Preston Lancashire PR4 1XA on 5 December 2014 | |
26 Nov 2014 | TM02 | Termination of appointment of Ian Andrew Smith as a secretary on 23 September 2014 | |
18 Nov 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 30 June 2014 | |
18 Mar 2014 | AR01 | Annual return made up to 20 February 2014 no member list |