WEST PARK "B" BLOCK 3 MANAGEMENT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-05-31

View Document

09/06/249 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/09/2322 September 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WESTALL

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 118 SOUTH SHIELDS BUSINESS WORKS HENRY ROBSON WAY SOUTH SHIELDS NE33 1RF ENGLAND

View Document

23/10/1923 October 2019 CORPORATE SECRETARY APPOINTED POTTS GRAY MANAGEMENT COMPANY LIMITED

View Document

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM ROSEHIP 37 FRONT STREET EAST BOLDON NE36 0SE ENGLAND

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM CHEVIOT HOUSE BEAMINSTER WAY EAST NEWCASTLE UPON TYNE NE3 2ER

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY KINGSTON PROPERTY SERVICES LIMITED

View Document

08/02/188 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS GRAY WESTALL / 08/02/2018

View Document

08/02/188 February 2018 SECRETARY APPOINTED MR NICHOLAS GRAY WESTALL

View Document

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 09/05/16 NO MEMBER LIST

View Document

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 09/05/15 NO MEMBER LIST

View Document

13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM C/O KINGSTON PROPERTY SERVICES CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER ENGLAND

View Document

15/05/1415 May 2014 09/05/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

09/05/139 May 2013 09/05/13 NO MEMBER LIST

View Document

09/04/139 April 2013 DIRECTOR APPOINTED NICHOLAS GRAY WESTALL

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR CARLY WALLER

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/05/1218 May 2012 09/05/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/05/119 May 2011 09/05/11 NO MEMBER LIST

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MRS CARLY WALLER

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM C/O KINGSTON PROPERTY SERVICES LIMITED CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER

View Document

13/05/1013 May 2010 09/05/10 NO MEMBER LIST

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY MILLER

View Document

12/05/1012 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSTON PROPERTY SERVICES LIMITED / 01/10/2009

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

21/05/0921 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 09/05/09

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 22-24 GREY STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6AD

View Document

21/05/0921 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY CARLY SUTHERLAND

View Document

21/05/0921 May 2009 SECRETARY APPOINTED KINGSTON PROPERTY SERVICES LIMITED

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY WARD HADAWAY SECRETARIAL SERVICES LIMITED

View Document

20/04/0920 April 2009 SECRETARY APPOINTED CARLY SUTHERLAND

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/05/0822 May 2008 ANNUAL RETURN MADE UP TO 09/05/08

View Document

10/07/0710 July 2007 ANNUAL RETURN MADE UP TO 09/05/07

View Document

09/05/069 May 2006 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