Download leads from Nexok and grow your business. Find out more

Westwood Court (West End) Residents Company Limited

Documents

Total Documents208
Total Pages1,068

Filing History

10 December 2020Micro company accounts made up to 30 September 2020
19 March 2020Confirmation statement made on 17 March 2020 with updates
6 February 2020Termination of appointment of Edith Maryiel Durham as a director on 5 February 2020
28 January 2020Micro company accounts made up to 30 September 2019
28 March 2019Confirmation statement made on 17 March 2019 with updates
7 November 2018Appointment of Mrs Mary Patricia Tulloch as a director on 6 November 2018
1 November 2018Micro company accounts made up to 30 September 2018
19 March 2018Confirmation statement made on 17 March 2018 with updates
21 December 2017Accounts for a dormant company made up to 30 September 2017
21 December 2017Accounts for a dormant company made up to 30 September 2017
12 April 2017Termination of appointment of Anthony Keith Hadaway as a director on 3 April 2017
12 April 2017Termination of appointment of Anthony Keith Hadaway as a director on 3 April 2017
20 March 2017Confirmation statement made on 17 March 2017 with updates
20 March 2017Confirmation statement made on 17 March 2017 with updates
26 November 2016Total exemption small company accounts made up to 30 September 2016
26 November 2016Total exemption small company accounts made up to 30 September 2016
13 July 2016Appointment of Mr Azeez Najmudean as a director on 26 May 2016
13 July 2016Appointment of Mrs Heather Mary Tann as a director on 26 May 2016
13 July 2016Appointment of Mr Azeez Najmudean as a director on 26 May 2016
13 July 2016Appointment of Mrs Heather Mary Tann as a director on 26 May 2016
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 150
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 150
14 December 2015Total exemption small company accounts made up to 30 September 2015
14 December 2015Total exemption small company accounts made up to 30 September 2015
27 October 2015Appointment of Gray Property Management as a secretary on 1 October 2015
27 October 2015Registered office address changed from 2 London Road Horndean Waterlooville Hampshire PO8 0BZ England to C/O Gray Property Management 2 London Road Horndean Hants PO8 0BZ on 27 October 2015
27 October 2015Termination of appointment of Margaret Gray as a secretary on 1 October 2015
27 October 2015Appointment of Gray Property Management as a secretary on 1 October 2015
27 October 2015Registered office address changed from 2 London Road Horndean Waterlooville Hampshire PO8 0BZ England to C/O Gray Property Management 2 London Road Horndean Hants PO8 0BZ on 27 October 2015
27 October 2015Termination of appointment of Margaret Gray as a secretary on 1 October 2015
23 October 2015Registered office address changed from C/O C/O Gray Property Management Suite 2, 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB to 2 London Road Horndean Waterlooville Hampshire PO8 0BZ on 23 October 2015
23 October 2015Secretary's details changed for Margaret Gray on 1 October 2015
23 October 2015Secretary's details changed for Margaret Gray on 1 October 2015
23 October 2015Registered office address changed from C/O C/O Gray Property Management Suite 2, 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB to 2 London Road Horndean Waterlooville Hampshire PO8 0BZ on 23 October 2015
24 September 2015Termination of appointment of John Albert Hall as a director on 24 September 2015
24 September 2015Termination of appointment of John Albert Hall as a director on 24 September 2015
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 150
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 150
14 November 2014Total exemption small company accounts made up to 30 September 2014
14 November 2014Total exemption small company accounts made up to 30 September 2014
8 May 2014Appointment of Mr Anthony Keith Hadaway as a director
8 May 2014Appointment of Mr Anthony Keith Hadaway as a director
30 April 2014Appointment of Mr John Albert Hall as a director
30 April 2014Appointment of Mr John Albert Hall as a director
16 April 2014Termination of appointment of Heather Tann as a director
16 April 2014Termination of appointment of Heather Tann as a director
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 150
19 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 150
5 February 2014Accounts for a dormant company made up to 30 September 2013
5 February 2014Accounts for a dormant company made up to 30 September 2013
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
19 March 2013Director's details changed for Heather Mary Tann on 18 March 2013
19 March 2013Director's details changed for Edith Maryiel Durham on 18 March 2013
19 March 2013Director's details changed for Edith Maryiel Durham on 18 March 2013
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
19 March 2013Director's details changed for Heather Mary Tann on 18 March 2013
20 February 2013Accounts for a dormant company made up to 30 September 2012
20 February 2013Accounts for a dormant company made up to 30 September 2012
15 October 2012Termination of appointment of Graham Darling as a director
15 October 2012Termination of appointment of Graham Darling as a director
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders
13 January 2012Accounts for a dormant company made up to 30 September 2011
13 January 2012Accounts for a dormant company made up to 30 September 2011
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
21 March 2011Termination of appointment of John Scott as a director
21 March 2011Termination of appointment of John Scott as a director
18 January 2011Accounts for a dormant company made up to 30 September 2010
18 January 2011Accounts for a dormant company made up to 30 September 2010
24 March 2010Registered office address changed from Suite 2 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB on 24 March 2010
24 March 2010Termination of appointment of Gearald Tombs as a director
24 March 2010Secretary's details changed for Margaret Gray on 24 March 2010
24 March 2010Director's details changed for Edith Maryiel Durham on 24 March 2010
24 March 2010Director's details changed for Graham Darling on 24 March 2010
24 March 2010Secretary's details changed for Margaret Gray on 24 March 2010
24 March 2010Director's details changed for Graham Darling on 24 March 2010
24 March 2010Termination of appointment of Gearald Tombs as a director
24 March 2010Director's details changed for Edith Maryiel Durham on 24 March 2010
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
24 March 2010Director's details changed for Heather Mary Tann on 24 March 2010
24 March 2010Registered office address changed from Suite 2 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB on 24 March 2010
24 March 2010Director's details changed for Heather Mary Tann on 24 March 2010
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
18 March 2010Termination of appointment of Dee Pearce as a director
18 March 2010Termination of appointment of Dee Pearce as a director
3 February 2010Total exemption small company accounts made up to 30 September 2009
3 February 2010Total exemption small company accounts made up to 30 September 2009
28 May 2009Total exemption small company accounts made up to 30 September 2008
28 May 2009Total exemption small company accounts made up to 30 September 2008
11 May 2009Director appointed heather mary tann
11 May 2009Director appointed heather mary tann
24 March 2009Return made up to 17/03/09; full list of members
24 March 2009Return made up to 17/03/09; full list of members
2 April 2008Return made up to 17/03/08; change of members
2 April 2008Return made up to 17/03/08; change of members
10 March 2008Director appointed gearald lloyd tombs
10 March 2008Director appointed gearald lloyd tombs
8 March 2008Director appointed edith maryiel durham
8 March 2008Director appointed edith maryiel durham
14 January 2008Total exemption full accounts made up to 30 September 2007
14 January 2008Total exemption full accounts made up to 30 September 2007
18 May 2007New director appointed
18 May 2007New director appointed
30 March 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
30 March 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
9 March 2007Total exemption full accounts made up to 30 September 2006
9 March 2007Total exemption full accounts made up to 30 September 2006
31 May 2006Return made up to 17/03/06; no change of members
  • 363(287) ‐ Registered office changed on 31/05/06
31 May 2006Return made up to 17/03/06; no change of members
  • 363(287) ‐ Registered office changed on 31/05/06
18 April 2006Director resigned
18 April 2006New secretary appointed
18 April 2006New director appointed
18 April 2006New secretary appointed
18 April 2006Registered office changed on 18/04/06 from: 6 horseshoe lodge warsash southampton SO31 9AY
18 April 2006New director appointed
18 April 2006Secretary resigned
18 April 2006Registered office changed on 18/04/06 from: 6 horseshoe lodge warsash southampton SO31 9AY
18 April 2006Secretary resigned
18 April 2006Director resigned
9 March 2006Total exemption full accounts made up to 30 September 2005
9 March 2006Total exemption full accounts made up to 30 September 2005
2 August 2005Total exemption full accounts made up to 30 September 2004
2 August 2005Total exemption full accounts made up to 30 September 2004
18 March 2005Return made up to 17/03/05; full list of members
18 March 2005Return made up to 17/03/05; full list of members
15 September 2004Total exemption full accounts made up to 30 September 2003
15 September 2004Total exemption full accounts made up to 30 September 2003
19 August 2004Director resigned
19 August 2004Director resigned
10 May 2004New director appointed
10 May 2004New director appointed
8 May 2004Director resigned
8 May 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director resigned
8 May 2004Director resigned
8 May 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director resigned
1 May 2003Return made up to 17/03/03; full list of members
1 May 2003Return made up to 17/03/03; full list of members
2 January 2003Total exemption full accounts made up to 30 September 2002
2 January 2003Total exemption full accounts made up to 30 September 2002
18 November 2002New director appointed
18 November 2002New director appointed
10 April 2002Return made up to 17/03/02; full list of members
10 April 2002Return made up to 17/03/02; full list of members
19 February 2002Total exemption full accounts made up to 30 September 2001
19 February 2002Total exemption full accounts made up to 30 September 2001
29 October 2001Director resigned
29 October 2001Director resigned
20 April 2001Director resigned
20 April 2001Director resigned
6 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/04/01
6 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/04/01
8 March 2001Registered office changed on 08/03/01 from: 85 high street west end southampton SO30 3DS
8 March 2001Registered office changed on 08/03/01 from: 85 high street west end southampton SO30 3DS
21 January 2001Full accounts made up to 30 September 2000
21 January 2001Full accounts made up to 30 September 2000
22 March 2000Return made up to 17/03/00; full list of members
22 March 2000Return made up to 17/03/00; full list of members
14 February 2000Full accounts made up to 30 September 1999
14 February 2000Full accounts made up to 30 September 1999
5 October 1999Director resigned
5 October 1999New director appointed
5 October 1999Director resigned
5 October 1999New director appointed
31 March 1999Return made up to 17/03/99; full list of members
31 March 1999Return made up to 17/03/99; full list of members
25 February 1999Full accounts made up to 30 September 1998
25 February 1999Full accounts made up to 30 September 1998
16 December 1998New director appointed
16 December 1998New director appointed
9 December 1998New director appointed
9 December 1998New director appointed
26 November 1998New director appointed
26 November 1998New director appointed
20 March 1998Return made up to 17/03/98; full list of members
20 March 1998Return made up to 17/03/98; full list of members
16 February 1998Full accounts made up to 30 September 1997
16 February 1998Full accounts made up to 30 September 1997
8 December 1997Director resigned
8 December 1997New director appointed
8 December 1997Director resigned
8 December 1997New director appointed
6 May 1997Return made up to 17/03/97; no change of members
6 May 1997Return made up to 17/03/97; no change of members
12 March 1997Full accounts made up to 30 September 1996
12 March 1997Full accounts made up to 30 September 1996
7 June 1996Full accounts made up to 30 September 1995
7 June 1996Full accounts made up to 30 September 1995
16 May 1996New director appointed
16 May 1996New director appointed
16 May 1996New director appointed
16 May 1996New director appointed
27 March 1996Return made up to 17/03/96; full list of members
27 March 1996Return made up to 17/03/96; full list of members
10 October 1995Director resigned
10 October 1995Director resigned
5 October 1995Director resigned
5 October 1995Director resigned
7 July 1995Director resigned
7 July 1995Director resigned
30 March 1995Secretary resigned
30 March 1995Secretary resigned
20 March 1995Secretary resigned;new secretary appointed
20 March 1995Return made up to 17/03/95; full list of members
  • 363(287) ‐ Registered office changed on 20/03/95
  • 363(288) ‐ Director's particulars changed
20 March 1995Secretary resigned;new secretary appointed
20 March 1995Return made up to 17/03/95; full list of members
  • 363(287) ‐ Registered office changed on 20/03/95
  • 363(288) ‐ Director's particulars changed
17 March 1993Incorporation
17 March 1993Incorporation
Sign up now to grow your client base. Plans & Pricing