WEALSIDE FLAT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

31/10/2431 October 2024 Registered office address changed from Greenhills House Greenhills House Ashford Road Bakewell DE45 1GL United Kingdom to Greenhills House Ashford Road Bakewell DE45 1GL on 2024-10-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/11/2230 November 2022 Termination of appointment of Jonathan Tony Mottram as a director on 2022-10-15

View Document

30/11/2230 November 2022 Appointment of Mr Maxwell James Muscroft as a director on 2022-10-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/10/2115 October 2021 Appointment of Ms Diane Mary Beraud as a director on 2021-10-14

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 12 ROYAL CROFT DRIVE BASLOW BAKEWELL DERBYSHIRE DE45 1SN

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR JONATHAN TONY MOTTRAM

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR RODERICK FLYNN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/08/1526 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

19/10/1319 October 2013 DIRECTOR APPOINTED MR RODERICK JAMES FLYNN

View Document

19/10/1319 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEXTER

View Document

19/10/1319 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 DIRECTOR APPOINTED LOUISE CHARLES

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA MUSCROFT / 23/09/2012

View Document

25/09/1225 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR MICHAEL MUSCROFT

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DEXTER / 19/09/2010

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA MUSCROFT / 06/12/2010

View Document

06/12/106 December 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM SUNNYBANK OVERLANE BASLOW DERBYSHIRE DE45 1SA

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA MUSCROFT / 06/12/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA MUSCROFT / 06/12/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR MATTHEW DEXTER

View Document

21/10/0921 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

07/08/097 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY EYRE

View Document

26/10/0726 October 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/035 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 19/09/98; CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 19/09/97; CHANGE OF MEMBERS

View Document

06/06/976 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

01/08/951 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 SECRETARY RESIGNED

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94 FROM: BELMAYNE HOUSE 99 CLARKEHOUSE ROAD SHEFFIELD S10 2LN

View Document

17/06/9417 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

17/06/9417 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 19/09/92; CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 EXEMPTION FROM APPOINTING AUDITORS 31/12/90

View Document

16/07/9216 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 £ NC 100/8 12/10/90

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

05/11/905 November 1990 NC DEC ALREADY ADJUSTED 12/10/90

View Document

19/09/9019 September 1990 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