- Company Overview for WESTSIDE COURT FREEHOLD LIMITED (11440307)
- Filing history for WESTSIDE COURT FREEHOLD LIMITED (11440307)
- People for WESTSIDE COURT FREEHOLD LIMITED (11440307)
- More for WESTSIDE COURT FREEHOLD LIMITED (11440307)
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) |
---|---|---|---|
28 Jun 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
28 Jun 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
09 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
09 Mar 2023 | AD01 | Registered office address changed from C/O Uhy City Registrars, Quadrant House 4 Thomas More Square London E1W 1YW England to 290 Elgin Avenue London W9 1JS on 9 March 2023 | |
09 Mar 2023 | AP04 | Appointment of Ashley Milton Ltd. as a secretary on 9 March 2023 | |
15 Sep 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
29 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
11 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
25 Jun 2021 | AP01 | Appointment of Mrs Natasha Amber Sara Feldman as a director on 25 June 2021 | |
25 Jun 2021 | AP01 | Appointment of Asad Ali as a director on 25 June 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of Jamie Strachan as a director on 25 June 2021 | |
08 Jun 2021 | TM01 | Termination of appointment of Cara Cooney as a director on 8 June 2021 | |
05 Aug 2020 | CH01 | Director's details changed for Mrs Cara Cooney on 5 August 2020 | |
05 Aug 2020 | CH01 | Director's details changed for Mr Jamie Strachan on 5 August 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP United Kingdom to C/O Uhy City Registrars, Quadrant House 4 Thomas More Square London E1W 1YW on 5 August 2020 | |
05 Aug 2020 | TM02 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 5 August 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 17 February 2020
|
|
21 Feb 2020 | TM01 | Termination of appointment of Natasha Amber Sara Feldman as a director on 7 February 2020 | |
17 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 17 February 2020
|
|
17 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 17 February 2020
|
|
17 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 17 February 2020
|