WEST CLIFFE SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

07/04/257 April 2025 Termination of appointment of Martin Neil Brown as a director on 2025-01-17

View Document

17/01/2517 January 2025 Appointment of Miss Olivia Jane Isabelle Swift as a director on 2025-01-17

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-27 with updates

View Document

07/09/237 September 2023 Director's details changed for Mr Martin Neil Brown on 2023-09-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Termination of appointment of Jo-Ann Fisher as a director on 2022-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

26/05/2026 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JO-ANN FISHER / 16/04/2020

View Document

09/03/209 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMESTEAD CONSULTANCY SERVICES LIMITED / 09/03/2020

View Document

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

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

18/05/1818 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM C/O HOMESTEAD CONSULTANCY SERVICES LIMITED 50 WOOD STREET ST. ANNES LANCASHIRE FY8 1QG

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MRS JO-ANN FISHER

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH SMITH

View Document

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

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1528 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NEIL BROWN / 01/04/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY SMITH / 01/04/2015

View Document

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

View Accounts

31/10/1431 October 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

29/08/1429 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 DIRECTOR APPOINTED JUDITH MARY SMITH

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOMESTEAD CONSULTANCY SERVICES LIMITED / 27/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEIL BROWN / 27/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 27/08/07; CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 NC INC ALREADY ADJUSTED 06/04/04

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0414 April 2004 £ NC 8/9 06/04/04

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: MORLAND HOUSE 18 THE PARKS NEWTON LE WILLOWS MERSEYSIDE WA12 0JQ

View Document

25/02/0425 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/09/0321 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/04/036 April 2003 AUDITOR'S RESIGNATION

View Document

03/09/023 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/10/0123 October 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

30/07/9930 July 1999 EXEMPTION FROM APPOINTING AUDITORS 13/07/99

View Document

15/10/9815 October 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 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