22 WESTCLIFF MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

04/06/244 June 2024 Micro company accounts made up to 2024-01-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2023-01-31

View Document

19/02/2319 February 2023 Appointment of Miss Beau Amber Garry as a director on 2023-02-17

View Document

17/02/2317 February 2023 Termination of appointment of William Neil Riley as a director on 2023-02-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/01/2315 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/01/229 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR IAN NEWMAN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 DIRECTOR APPOINTED MISS SUSAN JANE WARRENDER

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR STEVE WILFRED BECKER

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR MARTIN CONNELLY

View Document

16/01/1916 January 2019 CESSATION OF DAVID PETER LONG AS A PSC

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN BENTLEY

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR WILLIAM NEIL RILEY

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR KEVIN BENTLEY

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 50 MEADOW PARK DAWLISH DEVON EX7 9BU

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LONG

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR ANGEL MANOVSKI

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 18 HIGH STREET EAST BUDLEIGH BUDLEIGH SALTERTON EX9 7ED ENGLAND

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 14/01/16 NO MEMBER LIST

View Document

11/09/1511 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 14/01/15 NO MEMBER LIST

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM CLYDE HOUSE 15 PLANTATION TERRACE DAWLISH DEVON EX7 9DR

View Document

14/01/1414 January 2014 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