WESTERING FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/03/246 March 2024 Termination of appointment of Janet Rosemary Sirrell as a director on 2024-02-01

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/04/2311 April 2023 Appointment of Mr Peter Schroeder as a director on 2023-04-03

View Document

11/04/2311 April 2023 Termination of appointment of Barrie Lessel as a director on 2023-01-02

View Document

11/04/2311 April 2023 Termination of appointment of Bryan Sydney Townsend as a director on 2023-04-03

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

21/10/1921 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

17/09/1817 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

09/11/179 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 11/07/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

15/09/1615 September 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

06/07/166 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

02/09/152 September 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

04/11/144 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN SHARP

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MRS JANET ROSEMARY SIRRELL

View Document

29/10/1329 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

27/06/1327 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

19/09/1219 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

19/09/1119 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

13/09/1013 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

28/08/0928 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

27/06/9727 June 1997 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