Advanced company searchLink opens in new window

WEST STRAND VIEW PROPERTY MANAGEMENT COMPANY LIMITED

Company number NI628931

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)
30 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
21 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
22 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
02 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
23 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with updates
12 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
25 Aug 2016 AP03 Appointment of Mrs Mary Higgins as a secretary on 25 August 2016
25 Aug 2016 AD01 Registered office address changed from 1 Causeway Street Portrush Londonderry BT56 8AB Northern Ireland to 8a Society Street Coleraine BT52 1LA on 25 August 2016
25 Aug 2016 AP01 Appointment of Mr Derek Higgins as a director on 25 August 2016
25 Aug 2016 TM01 Termination of appointment of Gwynne Kenneth Fletcher as a director on 25 August 2016
25 Aug 2016 TM01 Termination of appointment of Wilma Fletcher as a director on 25 August 2016
11 Apr 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6
27 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-27
  • GBP 6