Advanced company searchLink opens in new window

WESTSIDE PROPERTY (MANAGEMENT) LIMITED

Company number 02067823

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)
15 Jan 2019 PSC07 Cessation of Trudie Chalder as a person with significant control on 15 January 2019
15 Jan 2019 TM01 Termination of appointment of Trudie Chalder as a director on 15 January 2019
19 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
04 Oct 2017 CS01 Confirmation statement made on 13 August 2017 with updates
04 Oct 2017 PSC07 Cessation of William Hawkins as a person with significant control on 26 May 2017
04 Oct 2017 PSC01 Notification of Adam Michael Charles Taylor as a person with significant control on 26 May 2017
24 Jun 2017 AP01 Appointment of Mr Adam Michael Charles Taylor as a director on 26 May 2017
26 May 2017 TM01 Termination of appointment of William Hawkins as a director on 26 May 2017
26 May 2017 TM02 Termination of appointment of William Hawkins as a secretary on 26 May 2017
26 May 2017 AP03 Appointment of Professor Trudie Chalder as a secretary on 25 May 2017
25 May 2017 AA Accounts for a dormant company made up to 31 March 2017
25 May 2017 AD01 Registered office address changed from 220 South Norwood Hill London SE25 6AS England to 222 South Norwood Hill London SE25 6AS on 25 May 2017
21 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 13 August 2016 with updates
04 Aug 2016 AP03 Appointment of Mr William Hawkins as a secretary on 1 August 2016
04 Aug 2016 TM02 Termination of appointment of Scott Byrne as a secretary on 1 August 2016
04 Aug 2016 AD01 Registered office address changed from Redgate Mill Redgate Mill Lane Eridge Green Tunbridge Wells Kent TN3 9LT to 220 South Norwood Hill London SE25 6AS on 4 August 2016
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 150
08 Sep 2015 AD01 Registered office address changed from 218 South Norwood Hill London SE25 6AS to Redgate Mill Redgate Mill Lane Eridge Green Tunbridge Wells Kent TN3 9LT on 8 September 2015
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-07
  • GBP 150
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 150
01 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012