Advanced company searchLink opens in new window

WESTSIDE COURT FREEHOLD LIMITED

Company number 11440307

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)
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
  • GBP 25
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
  • GBP 24
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 24
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 24