WESTSIDE PROPERTIES & DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Confirmation statement made on 2024-10-04 with no updates

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Termination of appointment of Elizabeth Sara-Jane Panico as a director on 2024-09-24

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/02/2413 February 2024 Satisfaction of charge 082395090013 in full

View Document

09/02/249 February 2024 Change of details for Mr Kevin James as a person with significant control on 2024-02-09

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

17/07/2317 July 2023 Termination of appointment of Mark Raymond James as a director on 2023-07-17

View Document

17/07/2317 July 2023 Appointment of Mrs Elizabeth Sara-Jane Panico as a director on 2023-07-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Appointment of Mark Raymond James as a director on 2023-01-01

View Document

29/11/2229 November 2022 Termination of appointment of Alan Richard Neal as a director on 2022-11-29

View Document

29/11/2229 November 2022 Notification of Kevin James as a person with significant control on 2016-04-06

View Document

29/11/2229 November 2022 Cessation of Kevin Crabtree as a person with significant control on 2022-11-29

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR LYNSEY IBBETSON

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR ALAN RICHARD NEAL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

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

View Accounts

14/02/1814 February 2018 DIRECTOR APPOINTED MRS LYNSEY ANNE IBBETSON

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN NEAL

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR ALAN RICHARD NEAL

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR JILL ROBINSON

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN CRABTREE

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

14/09/1714 September 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1711 April 2017 DISS40 (DISS40(SOAD))

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Accounts

30/03/1630 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

06/10/156 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN CRABTREE

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED JILL ROBINSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082395090013

View Document

31/01/1531 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 082395090011

View Document

06/10/146 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082395090012

View Document

26/10/1326 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082395090008

View Document

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082395090005

View Document

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082395090007

View Document

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082395090002

View Document

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082395090010

View Document

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082395090006

View Document

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082395090011

View Document

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082395090003

View Document

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082395090009

View Document

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082395090004

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/10/124 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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