WESTHEATH COURT MANAGEMENT COMPANY LIMITED

02960754
377 HOYLAKE ROAD WIRRAL CH46 0RW

Documents

Documents
Date Category Description Pages
22 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2024 accounts Annual Accounts 8 Buy now
09 Jan 2024 officers Termination of appointment of director (David Wyn Griffith) 1 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2022 officers Termination of appointment of director (Kevin Desmond Murray) 1 Buy now
19 Oct 2022 accounts Annual Accounts 8 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 officers Appointment of director (Mr David Wyn Griffith) 2 Buy now
30 Nov 2021 accounts Annual Accounts 8 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 accounts Annual Accounts 7 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2020 accounts Annual Accounts 7 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2019 officers Termination of appointment of director (Peter James Mills) 1 Buy now
15 May 2019 accounts Annual Accounts 2 Buy now
07 Nov 2018 officers Appointment of director (Mr Roy Kelly) 2 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 officers Termination of appointment of director (Valerie Ingham Bailey) 1 Buy now
29 Nov 2017 accounts Annual Accounts 2 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2017 accounts Annual Accounts 2 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Aug 2016 officers Termination of appointment of director (David Westwood) 1 Buy now
10 Aug 2016 officers Appointment of director (Mr Kevin Desmond Murray) 2 Buy now
10 Aug 2016 officers Appointment of director (Mrs Valerie Ingham Bailey) 2 Buy now
09 Aug 2016 officers Termination of appointment of director (Lynn Patricia Jones) 1 Buy now
15 Jul 2016 officers Appointment of director (Mr Jeffrey Holmes) 2 Buy now
16 May 2016 accounts Annual Accounts 2 Buy now
04 Sep 2015 annual-return Annual Return 6 Buy now
04 Mar 2015 accounts Annual Accounts 2 Buy now
12 Feb 2015 officers Appointment of director (Mrs Lynn Patricia Jones) 2 Buy now
27 Nov 2014 officers Appointment of corporate secretary (Hhl Company Secretaries Ltd) 2 Buy now
27 Nov 2014 officers Termination of appointment of secretary (Hhl Property Mgt. Ltd.) 1 Buy now
29 Aug 2014 annual-return Annual Return 6 Buy now
28 May 2014 accounts Annual Accounts 2 Buy now
22 Aug 2013 annual-return Annual Return 6 Buy now
25 Feb 2013 accounts Annual Accounts 2 Buy now
04 Sep 2012 annual-return Annual Return 6 Buy now
11 May 2012 accounts Annual Accounts 2 Buy now
23 Aug 2011 annual-return Annual Return 6 Buy now
27 May 2011 accounts Annual Accounts 9 Buy now
24 Aug 2010 annual-return Annual Return 6 Buy now
24 Aug 2010 officers Change of particulars for director (Revd Peter James Mills) 2 Buy now
24 Aug 2010 officers Change of particulars for corporate secretary (Hhl Property Mgt. Ltd.) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Dr David Westwood) 2 Buy now
28 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2010 accounts Annual Accounts 7 Buy now
07 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 May 2010 officers Termination of appointment of secretary (Peter Mills) 1 Buy now
07 May 2010 officers Appointment of corporate secretary (Hhl Property Mgt. Ltd.) 2 Buy now
27 Feb 2010 officers Appointment of director (Dr David Westwood) 2 Buy now
26 Feb 2010 officers Termination of appointment of director (David Barbour) 1 Buy now
26 Aug 2009 annual-return Return made up to 22/08/09; full list of members 8 Buy now
30 Jun 2009 accounts Annual Accounts 4 Buy now
27 Aug 2008 annual-return Return made up to 22/08/08; full list of members 8 Buy now
24 Apr 2008 accounts Annual Accounts 6 Buy now
13 Sep 2007 annual-return Return made up to 22/08/07; full list of members 6 Buy now
23 Aug 2007 officers Director resigned 1 Buy now
23 Aug 2007 officers New director appointed 2 Buy now
02 Jul 2007 accounts Annual Accounts 4 Buy now
04 Sep 2006 annual-return Return made up to 22/08/06; full list of members 6 Buy now
22 Jun 2006 accounts Annual Accounts 4 Buy now
12 Sep 2005 annual-return Return made up to 22/08/05; full list of members 6 Buy now
12 Sep 2005 address Location of debenture register 1 Buy now
12 Sep 2005 address Location of register of members 1 Buy now
12 Sep 2005 address Registered office changed on 12/09/05 from: 6 westheath court gerard road west kirby wirral merseyside CH48 4ES 1 Buy now
29 Mar 2005 accounts Annual Accounts 4 Buy now
20 Sep 2004 annual-return Return made up to 22/08/04; full list of members 12 Buy now
22 Jul 2004 accounts Annual Accounts 4 Buy now
26 Sep 2003 annual-return Return made up to 22/08/03; full list of members 17 Buy now
23 Sep 2003 officers Director resigned 1 Buy now
27 Jun 2003 accounts Annual Accounts 4 Buy now
03 Jan 2003 officers Director resigned 1 Buy now
06 Nov 2002 officers New director appointed 2 Buy now
20 Sep 2002 annual-return Return made up to 22/08/02; full list of members 13 Buy now
23 May 2002 accounts Annual Accounts 4 Buy now
13 Sep 2001 annual-return Return made up to 22/08/01; full list of members 12 Buy now
29 May 2001 accounts Annual Accounts 3 Buy now
21 Nov 2000 officers Director resigned 1 Buy now
01 Nov 2000 officers New director appointed 2 Buy now
18 Sep 2000 annual-return Return made up to 22/08/00; full list of members 12 Buy now
12 Jul 2000 accounts Annual Accounts 5 Buy now
20 Sep 1999 annual-return Return made up to 22/08/99; full list of members 6 Buy now
01 Jul 1999 accounts Annual Accounts 4 Buy now
08 Oct 1998 annual-return Return made up to 22/08/98; full list of members 6 Buy now
07 Aug 1998 accounts Annual Accounts 3 Buy now
27 May 1998 officers Director resigned 1 Buy now
27 May 1998 officers Secretary resigned 1 Buy now
27 May 1998 officers New director appointed 1 Buy now
27 May 1998 officers New director appointed 1 Buy now
27 May 1998 officers New secretary appointed;new director appointed 1 Buy now
27 May 1998 address Registered office changed on 27/05/98 from: 68 argyle street birkenhead merseyside L41 6AF 1 Buy now
29 Oct 1997 annual-return Return made up to 22/08/97; full list of members 6 Buy now
20 Dec 1996 accounts Annual Accounts 1 Buy now
25 Sep 1996 annual-return Return made up to 22/08/96; no change of members 4 Buy now
14 Aug 1996 accounts Annual Accounts 1 Buy now
16 Feb 1996 officers Secretary resigned 1 Buy now
16 Feb 1996 officers Director resigned 1 Buy now
16 Feb 1996 officers New secretary appointed 2 Buy now