Advanced company searchLink opens in new window

WESTCLIFFE COURT MANAGEMENT (BIRKDALE) LIMITED

Company number 04203543

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)
04 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
28 Dec 2023 AP01 Appointment of Mr John Lupton as a director on 28 December 2023
12 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
16 Mar 2023 AP04 Appointment of Anthony James Consultancy Ltd as a secretary on 16 March 2023
16 Mar 2023 TM02 Termination of appointment of Mark Cunningham as a secretary on 16 March 2023
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
17 Feb 2022 TM01 Termination of appointment of Susan Mary Barton as a director on 17 February 2022
22 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jul 2021 AP01 Appointment of Ms Susan Mary Barton as a director on 27 July 2021
26 Jul 2021 TM01 Termination of appointment of Nicola Janes Hains as a director on 26 July 2021
02 Jun 2021 AP01 Appointment of Mr James Heffy as a director on 31 May 2021
28 May 2021 AP01 Appointment of Mr Anthony Gouldbourne as a director on 15 May 2021
07 May 2021 AP01 Appointment of Mrs Nicola Janes Hains as a director on 7 May 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
24 Feb 2021 TM01 Termination of appointment of Brian Arthur Green Halgh as a director on 27 November 2020
24 Feb 2021 AP03 Appointment of Mr Mark Cunningham as a secretary on 1 October 2020
28 Jan 2021 AP01 Appointment of Mr. Brian Arthur Green Halgh as a director on 27 November 2020
22 Dec 2020 TM01 Termination of appointment of Paul Gerard Cahill as a director on 8 December 2020
01 Oct 2020 TM01 Termination of appointment of Les Moon as a director on 30 September 2020
11 Sep 2020 AA Micro company accounts made up to 31 March 2020
20 Aug 2020 AD01 Registered office address changed from 12 Post Office Avenue Southport PR9 0US England to Charlotte House 35-37 Hoghton Street Southport PR9 0NS on 20 August 2020
20 Aug 2020 AP01 Appointment of Mr Paul Gerard Cahill as a director on 30 July 2020
10 Aug 2020 AP01 Appointment of Mr Ian Jackson as a director on 30 July 2020