C C WESTSIDE LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/01/2516 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

02/01/252 January 2025 Registered office address changed from Broughton & Co, Roxby House, Station Road, Sidcup, Station Road Sidcup DA15 7EJ England to Broughton & Co Ltd 3 Sherman Walk London SE10 0YJ on 2025-01-02

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

26/05/2426 May 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

26/03/2426 March 2024 Registered office address changed from 23 Clapham Common Westside Clapham Common West Side London SW4 9AN England to Broughton & Co, Roxby House, Station Road, Sidcup, Station Road Sidcup DA15 7EJ on 2024-03-26

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Appointment of Mr Andrew Hutchinson as a secretary on 2023-06-20

View Document

20/06/2320 June 2023 Appointment of Mr Ben Brummel Frow as a director on 2023-06-20

View Document

20/06/2320 June 2023 Termination of appointment of Roger Douglas Wood as a director on 2023-06-20

View Document

20/06/2320 June 2023 Termination of appointment of Fraser William Adamson as a director on 2023-06-20

View Document

20/06/2320 June 2023 Appointment of Mr Steven Courtney as a director on 2023-06-20

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

30/04/2330 April 2023 Registered office address changed from Harper and Tweedie Suite 4 Princess Court Horace Road Kingston upon Thames KT1 2SL England to 23 Clapham Common Westside Clapham Common West Side London SW4 9AN on 2023-04-30

View Document

30/04/2330 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

26/03/2126 March 2021 CURREXT FROM 31/12/2020 TO 30/06/2021

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD 20 LONDON ROAD BROMLEY, KENT BR1 3QR ENGLAND

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY SOUTHSIDE PROPERTY MANAGEMENT SERVICES LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

16/05/1916 May 2019 CORPORATE SECRETARY APPOINTED SOUTHSIDE PROPERTY MANAGEMENT SERVICES LIMITED

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY URANG PROPERTY MANAGEMENT LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

08/03/178 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URANG PROPERTY MANAGEMENT LIMITED / 10/04/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URANG PROPERTY MANAGEMENT LTD / 15/04/2013

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRASER WILLIAM ADAMSON / 24/04/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DOUGLAS WOOD / 24/04/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WYLD / 24/04/2012

View Document

24/04/1224 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY M & N SECRETARIES LIMITED

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM URANG PROPERTY MANAGEMENT 196 NEW KINGS ROAD LONDON SW6 4NF

View Document

11/07/1111 July 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

20/05/1120 May 2011 CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD

View Document

20/05/1120 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

20/05/1120 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & N SECRETARIES LIMITED / 01/02/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BROOKE JACKSON / 20/05/2011

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ

View Document

05/04/115 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JILL HAYWARD

View Document

08/04/108 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 SECRETARY APPOINTED M&N SECRETARIES LIMITED

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM FLAT 6 23 CLAPHAM COMMON WESTSIDE LONDON SW4 9AN

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY SUSAN JACKSON

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY CLAUS FINTZEN

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MARTIN WYLD

View Document

03/09/083 September 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: FLAT 5 23 CLAPHAM COMMON WEST SIDE LONDON SW4 9AN

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: FLAT 6 23 CLAPHAM COMMON WEST SIDE LONDON SW4 9AN

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: 23 CLAPHAM COMMON WESTSIDE LONDON

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/9615 August 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT

View Document

15/07/9615 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9627 June 1996 COMPANY NAME CHANGED IBIS (320) LIMITED CERTIFICATE ISSUED ON 28/06/96

View Document

03/04/963 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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