Advanced company searchLink opens in new window

WEST CLIFF FREEHOLD LTD

Company number 08411563

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)
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