Advanced company searchLink opens in new window

WEST STREET FREEHOLD LIMITED

Company number 05792860

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)
01 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
27 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
10 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
22 Mar 2023 AA Accounts for a dormant company made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
25 Mar 2022 AA Accounts for a dormant company made up to 30 April 2021
05 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
30 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
24 Jul 2019 AA Accounts for a dormant company made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
29 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
09 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
01 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
31 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Jul 2015 AP01 Appointment of Mr Mark William Greenwood as a director on 6 July 2015
28 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
22 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
14 Aug 2014 MR05 All of the property or undertaking has been released from charge 1
20 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
09 May 2014 AP01 Appointment of Mr James Chandler as a director
23 Jan 2014 TM01 Termination of appointment of Anna Drywood as a director