Advanced company searchLink opens in new window

WESTFIELD POINT PHASE 2 MANAGEMENT COMPANY LIMITED

Company number 09532448

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)
23 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
15 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
06 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
25 Jan 2023 AP01 Appointment of Mr Mohammad Ghufran Sheikh as a director on 24 January 2023
04 Oct 2022 TM01 Termination of appointment of Jak Cooper as a director on 24 August 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
21 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
21 Oct 2021 AP01 Appointment of Mr Jak Cooper as a director on 20 October 2021
02 Aug 2021 TM01 Termination of appointment of Dane Hyland as a director on 12 April 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
29 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
15 Sep 2020 TM01 Termination of appointment of Sophie Holroyd as a director on 14 September 2020
16 Apr 2020 CH01 Director's details changed for Mr Dane Hyland on 16 April 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
09 Mar 2020 CH04 Secretary's details changed for Homestead Consultancy Services Limited on 9 March 2020
17 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
10 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
19 Oct 2017 AD01 Registered office address changed from 50 Wood Street Lytham St. Annes FY8 1QG England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017
31 Aug 2017 AP01 Appointment of Mr Dane Hyland as a director on 14 August 2017
24 Aug 2017 AD01 Registered office address changed from 94 Park View Road Lytham Lancashire FY8 4JF United Kingdom to 50 Wood Street Lytham St. Annes FY8 1QG on 24 August 2017