WEST HOUSE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Accounts for a dormant company made up to 2025-03-31

View Document

17/06/2517 June 2025 Termination of appointment of Pamela Elizabeth Margaret Price as a director on 2025-05-31

View Document

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

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/04/2410 April 2024 Appointment of Realty Management Limited as a secretary on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Premier Estates Limited as a secretary on 2024-03-31

View Document

08/04/248 April 2024 Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to Ground Floor Crossley Road Stockport SK4 5BH on 2024-04-08

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

30/11/2230 November 2022 Appointment of Mrs Pamela Elizabeth Margaret Price as a director on 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of Sheila Platt as a director on 2022-11-30

View Document

30/11/2230 November 2022 Appointment of Mrs Sarah Melanie Sproston as a director on 2022-11-30

View Document

26/10/2226 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR NEVILLE PRICE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 NOTIFICATION OF PSC STATEMENT ON 10/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SIMMONDS

View Document

29/03/1829 March 2018 CESSATION OF KATHLEEN ANN SIMMONDS AS A PSC

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR LEONARD ANTHONY CELLARIO

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR JOHN DENIS WHITTAKER

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MRS SHEILA PLATT

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR NEVILLE THOMAS PRICE

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR LEONARD CELLARIO

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR DOROTHY ALSTON

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR IRENE KENNERLEY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA PLATT

View Document

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA PRICE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MRS KATHLEEN ANN SIMMONDS

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MRS SHEILA PLATT

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MRS IRENE HELEN KENNERLEY

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR LEONARD ANTHONY CELLARIO

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED DR DOROTHY JEAN ALSTON

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MRS PAMELA ELIZABETH MARGARET PRICE

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR NEVILLE PRICE

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR SUNDIP BANSAL

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR NEVILLE THOMAS PRICE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR DIANE BARWICK

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA PRICE

View Document

20/02/1320 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR SUNDIP SINGH BANSAL

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MRS DIANE BARWICK

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTAKER

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR LEONARD CELLARIO

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER ESTATES LTD / 21/02/2010

View Document

05/03/105 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENIS WHITTAKER / 17/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD ANTHONY CELLARIO / 21/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ELIZABETH MARGARET PRICE / 21/02/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR DIANE BARWICK

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED PAMELA ELIZABETH MARGARET PRICE

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER PHILLIPS

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED LEONARD ANTHONY CELLARIO

View Document

15/08/0815 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PREMIER ESTATES LIMITED / 02/05/2008

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM PREMIER HOUSE 19 CHURCH STREET MACCLESFIELD CHESHIRE SK11 6LB

View Document

06/03/086 March 2008 RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 73 MOSLEY STREET MANCHESTER M2 3JN

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 RETURN MADE UP TO 19/02/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 93-95 HALE ROAD HALE ALTRINCHAM CHESHIRE WA15 9HW

View Document

22/03/0422 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/02/0319 February 2003 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