WESTERLANDS MANAGEMENT LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

01/08/241 August 2024 Appointment of Crown Property Management Ltd as a secretary on 2024-04-24

View Document

23/04/2423 April 2024 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mr Michael John Brown on 2024-04-23

View Document

23/04/2423 April 2024 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 135 Reddenhill Road Babbacombe Torquay TQ1 3NT on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mr Russell Andrew David Bowman on 2024-04-23

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07

View Document

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/11/239 November 2023 Director's details changed for Mr Russell Andrew David Bowman on 2023-11-09

View Document

09/11/239 November 2023 Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mr Michael John Brown on 2023-11-09

View Document

13/07/2313 July 2023 Director's details changed for Mr Russel Andrew David Bowman on 2023-07-12

View Document

15/06/2315 June 2023 Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-15

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

23/12/2223 December 2022 Termination of appointment of Neil Frederick Hurd as a director on 2022-11-23

View Document

23/12/2223 December 2022 Appointment of Mr Michael John Brown as a director on 2022-11-23

View Document

23/12/2223 December 2022 Appointment of Mr Russel Andrew David Bowman as a director on 2022-11-23

View Document

23/12/2223 December 2022 Termination of appointment of Susan Jane Mitchell as a director on 2022-11-23

View Document

23/12/2223 December 2022 Termination of appointment of Leslie Alan Clarke as a director on 2022-11-23

View Document

24/10/2224 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

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

23/11/2123 November 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

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

View Accounts

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE MITCHELL / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FREDERICK HURD / 05/03/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COOKE

View Document

27/06/1727 June 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

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ALAN CLARKE / 13/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COOKE / 13/02/2017

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY WHITTON & LAING (SOUTH WEST) LLP

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FREDERICK HURD / 13/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE MITCHELL / 13/02/2017

View Document

23/08/1623 August 2016 CORPORATE SECRETARY APPOINTED BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 20 QUEEN STREET EXETER DEVON EX4 3SN

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

25/02/1625 February 2016 15/02/16 NO MEMBER LIST

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR LESLIE ALAN CLARKE

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR DAVID COOKE

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HARRINGTON

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP MUZZLEWHITE

View Document

15/12/1515 December 2015 CORPORATE SECRETARY APPOINTED WHITTON & LAING (SOUTH WEST) LLP

View Document

17/08/1517 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/02/1524 February 2015 15/02/15 NO MEMBER LIST

View Document

08/07/148 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 15/02/14 NO MEMBER LIST

View Document

22/07/1322 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 15/02/13 NO MEMBER LIST

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN PORTER

View Document

13/06/1213 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 15/02/12 NO MEMBER LIST

View Document

05/07/115 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 01/03/11 NO MEMBER LIST

View Document

17/08/1017 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 01/03/10 NO MEMBER LIST

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ERIC HARRINGTON / 01/10/2009

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD RIDGERS

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FREDERICK HURD / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LLOYD PORTER / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE MITCHELL / 01/10/2009

View Document

20/07/0920 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 ANNUAL RETURN MADE UP TO 01/03/09

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR BARRY PRIVETT

View Document

22/07/0822 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 ANNUAL RETURN MADE UP TO 01/03/08

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 ANNUAL RETURN MADE UP TO 01/03/07

View Document

14/07/0614 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 ANNUAL RETURN MADE UP TO 01/03/06

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 ANNUAL RETURN MADE UP TO 01/03/05

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 ANNUAL RETURN MADE UP TO 01/03/04

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 ANNUAL RETURN MADE UP TO 01/03/03

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: HOMESIDE HOUSE SILVERHILLS ROAD, DECOY INDUSTRIAL E, NEWTON ABBOT DEVON TQ12 5YZ

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

25/03/0225 March 2002 ANNUAL RETURN MADE UP TO 01/03/02

View Document

26/01/0226 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 ANNUAL RETURN MADE UP TO 01/03/01

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 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