WESTMEDE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/11/2123 November 2021 Director's details changed for Mr Martin John Lynch on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mr Martin Lynch as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mrs Karen Elizabeth Lynch as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mrs Karen Elizabeth Lynch on 2021-11-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 SUB-DIVISION 03/03/20

View Document

18/03/2018 March 2020 ALTER ARTICLES 03/03/2020

View Document

18/03/2018 March 2020 ARTICLES OF ASSOCIATION

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044542970006

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044542970007

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM C/O BRIGHT GRAHAME MURRAY 131 EDGWARE ROAD LONDON W2 2AP

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044542970004

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044542970002

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044542970003

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044542970005

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/06/1613 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR MARTIN JOHN LYNCH

View Document

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044542970001

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/06/1515 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/149 July 2014 DISS40 (DISS40(SOAD))

View Document

08/07/148 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/132 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH LYNCH / 05/06/2013

View Document

16/10/1216 October 2012 05/06/12 NO CHANGES

View Document

18/03/1218 March 2012 REGISTERED OFFICE CHANGED ON 18/03/2012 FROM MEADOW COTTAGE 26 HINTON WOOD ROAD CHRISTCHURCH DORSET BH23 5AH

View Document

18/03/1218 March 2012 APPOINTMENT TERMINATED, SECRETARY LESLIE EMERTON

View Document

04/03/124 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILSON

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH LYNCH / 05/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/07/0912 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/11/0325 November 2003 FIRST GAZETTE

View Document

25/11/0325 November 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: SUNBURSA COTTAGE WEST MILTON BRIDPORT DORSET DT6 3SH

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 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