WEST FARM MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Registered office address changed from 8 Mosley Street Newcastle upon Tyne NE1 1DE United Kingdom to 3 Hedley Court Orion Business Park North Shields NE29 7st on 2025-03-25

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-02-28

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-02-28

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-02-05 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RUTHERFORD

View Document

25/02/1925 February 2019 CESSATION OF ANDREW RICHARDSON AS A PSC

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON

View Document

12/02/1912 February 2019 ADOPT ARTICLES 31/01/2019

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED 11/01/2019

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR STEPHEN RUTHERFORD

View Document

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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