7 LANSDOWN PLACE WEST MANAGEMENT LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

02/11/242 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-10-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Termination of appointment of David Alexander Cox as a director on 2022-10-18

View Document

18/10/2218 October 2022 Cessation of David Cox as a person with significant control on 2022-10-18

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-10-31

View Document

15/01/2215 January 2022 Appointment of Mrs Alison Louise Dods as a director on 2022-01-03

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2020-10-31

View Document

10/01/2210 January 2022 Appointment of Mr Julian Brian Kesner as a secretary on 2021-01-08

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Confirmation statement made on 2021-10-15 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR JULIAN BRIAN KESNER

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID COX

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

16/10/1516 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ALEXANDER COX / 16/10/2015

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 8 KINGS ROAD BRISTOL BS8 4AB ENGLAND

View Document

16/10/1516 October 2015 Registered office address changed from , 8 Kings Road, Bristol, BS8 4AB, England to 7 Lansdown Place West Bath BA1 5EZ on 2015-10-16

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company