Advanced company searchLink opens in new window

WESTSIDE COURT MANAGEMENT COMPANY LIMITED

Company number 04999896

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)
11 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
11 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Feb 2023 TM01 Termination of appointment of Dennis Albert Hadley as a director on 17 February 2023
20 Dec 2022 TM01 Termination of appointment of Margaret Evelyn Hankinson as a director on 20 December 2022
20 Dec 2022 TM01 Termination of appointment of Bruce Hunter Fox as a director on 20 December 2022
15 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
05 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Dec 2021 TM01 Termination of appointment of Paul Andrew Bateman as a director on 25 July 2019
06 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
20 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
10 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
07 Jun 2018 AA Micro company accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
18 Sep 2017 AP04 Appointment of Butlin Property Services as a secretary on 18 September 2017
18 Sep 2017 TM02 Termination of appointment of Peter William Butlin as a secretary on 18 September 2017
29 Aug 2017 AA Micro company accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 12
30 Jul 2015 CH01 Director's details changed for David Garry Mullahy on 1 January 2015
30 Jul 2015 CH01 Director's details changed for Keith Gerard Mcavoy on 1 January 2015