WEST HOUSE FLATS COMPANY LIMITED

00919127
356 MEADOWHEAD SHEFFIELD SOUTH YORKSHIRE S8 7UJ

Documents

Documents
Date Category Description Pages
04 Jun 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Dec 2023 accounts Annual Accounts 3 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 May 2023 officers Termination of appointment of secretary (Richard Charles Mcdonald) 1 Buy now
12 May 2023 officers Appointment of corporate secretary (Fairways Sheffield Property Management Limited) 2 Buy now
08 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 Dec 2022 accounts Annual Accounts 3 Buy now
10 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 May 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2021 accounts Annual Accounts 3 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Jul 2020 accounts Annual Accounts 3 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jul 2019 accounts Annual Accounts 2 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Dec 2017 accounts Annual Accounts 2 Buy now
09 Aug 2017 officers Appointment of director (Mr Richard Wilson Lomer) 2 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jun 2016 annual-return Annual Return 8 Buy now
10 May 2016 accounts Annual Accounts 3 Buy now
26 Apr 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Mar 2016 officers Change of particulars for director (Mr Fred William Oldham) 2 Buy now
23 Nov 2015 accounts Annual Accounts 3 Buy now
02 Jul 2015 annual-return Annual Return 8 Buy now
26 Nov 2014 officers Termination of appointment of director (Arthur Robert Bailey) 1 Buy now
26 Nov 2014 officers Appointment of director (Mrs Joyce Oldham) 2 Buy now
26 Nov 2014 officers Appointment of director (Mr Fred Oldham) 2 Buy now
09 Oct 2014 accounts Annual Accounts 10 Buy now
01 Aug 2014 officers Termination of appointment of director (Margaret Breslin) 1 Buy now
24 Jul 2014 annual-return Annual Return 11 Buy now
24 Jul 2014 officers Change of particulars for director (Steven Gilks) 2 Buy now
24 Jul 2014 officers Change of particulars for director (Diane Bailey) 2 Buy now
24 Jul 2014 officers Change of particulars for director (Margaret Breslin) 2 Buy now
16 Jul 2014 officers Termination of appointment of director (Anthony Lewis Wright) 1 Buy now
16 Jul 2014 officers Termination of appointment of director (Diane Bailey) 1 Buy now
16 Jul 2014 officers Termination of appointment of director (Steven Gilks) 1 Buy now
16 Jul 2014 officers Termination of appointment of secretary (Diane Mary Bailey) 1 Buy now
03 Jun 2014 officers Appointment of secretary (Mr. Richard Charles Mcdonald) 2 Buy now
03 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2013 officers Termination of appointment of director (Frederick Fielding) 2 Buy now
24 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Aug 2013 accounts Annual Accounts 10 Buy now
18 Jul 2013 annual-return Annual Return 18 Buy now
28 Aug 2012 accounts Annual Accounts 10 Buy now
04 Jul 2012 annual-return Annual Return 27 Buy now
25 Apr 2012 address Change Registered Office Address Company With Date Old Address 3 Buy now
26 Jan 2012 officers Termination of appointment of director (Frederick Oldham) 2 Buy now
26 Jan 2012 officers Termination of appointment of director (Joyce Oldham) 3 Buy now
27 Jul 2011 accounts Annual Accounts 13 Buy now
17 Jun 2011 annual-return Annual Return 20 Buy now
27 May 2011 officers Appointment of director (Frederick Westwood Fielding) 3 Buy now
13 Oct 2010 officers Termination of appointment of secretary (John Mcgowan) 2 Buy now
13 Oct 2010 officers Appointment of secretary (Diane Mary Bailey) 3 Buy now
02 Sep 2010 accounts Annual Accounts 10 Buy now
15 Jul 2010 officers Termination of appointment of director (Ann Cavanagh) 1 Buy now
05 Jul 2010 annual-return Annual Return 19 Buy now
08 Sep 2009 officers Appointment terminated director fay dixon 1 Buy now
08 Sep 2009 officers Appointment terminated director joan cook 1 Buy now
08 Sep 2009 address Registered office changed on 08/09/2009 from 20 west house norton lees road sheffield south yorkshire S8 9BZ 2 Buy now
29 Jul 2009 accounts Annual Accounts 10 Buy now
07 Jul 2009 officers Director appointed steven gilks 1 Buy now
23 Jun 2009 annual-return Return made up to 06/06/09; full list of members 18 Buy now
19 Mar 2009 officers Director appointed frederick william oldham 2 Buy now
19 Mar 2009 officers Director appointed joyce oldham 2 Buy now
03 Sep 2008 address Registered office changed on 03/09/2008 from flat 12A west house flats norton lees road sheffield yorkshire S8 9BZ 1 Buy now
20 Aug 2008 officers Director appointed ann corrin cavanagh 1 Buy now
28 Jul 2008 officers Secretary appointed john charles mcgowan 1 Buy now
23 Jul 2008 address Registered office changed on 23/07/2008 from flat 14 west house norton lees road sheffield S8 9BZ 1 Buy now
01 Jul 2008 officers Appointment terminated director and secretary joyce oldham 1 Buy now
01 Jul 2008 officers Appointment terminated director frederick oldham 1 Buy now
01 Jul 2008 annual-return Return made up to 06/06/08; full list of members 20 Buy now
01 Jul 2008 accounts Annual Accounts 10 Buy now
26 Jul 2007 annual-return Return made up to 06/06/07; no change of members 10 Buy now
09 Jul 2007 accounts Annual Accounts 10 Buy now
15 Aug 2006 officers New director appointed 2 Buy now
15 Aug 2006 officers New director appointed 2 Buy now
06 Jul 2006 annual-return Return made up to 06/06/06; change of members 9 Buy now
06 Jul 2006 accounts Annual Accounts 10 Buy now
08 Sep 2005 officers Director resigned 1 Buy now
14 Jun 2005 accounts Annual Accounts 10 Buy now
08 Jun 2005 annual-return Return made up to 06/06/05; full list of members 21 Buy now
08 Jun 2005 officers Director resigned 1 Buy now
21 Jul 2004 accounts Annual Accounts 9 Buy now
16 Jun 2004 annual-return Return made up to 06/06/04; change of members 11 Buy now
08 Jul 2003 officers New director appointed 2 Buy now
08 Jul 2003 officers New director appointed 2 Buy now
05 Jun 2003 annual-return Return made up to 06/06/03; change of members 10 Buy now
22 May 2003 accounts Annual Accounts 9 Buy now
16 May 2003 address Registered office changed on 16/05/03 from: 20 west house norton lees road sheffield s yorks S8 9BZ 1 Buy now
15 Apr 2003 officers New director appointed 2 Buy now
28 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
28 Mar 2003 officers Director resigned 1 Buy now
28 Mar 2003 officers Director resigned 1 Buy now
02 Aug 2002 officers Director resigned 1 Buy now
02 Aug 2002 officers New director appointed 2 Buy now
02 Aug 2002 officers New director appointed 2 Buy now
02 Aug 2002 officers New director appointed 2 Buy now