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

West Court Residents Management Company Limited

Documents

Total Documents194
Total Pages527

Filing History

9 October 2023Confirmation statement made on 3 October 2023 with no updates
23 August 2023Accounts for a dormant company made up to 31 December 2022
3 October 2022Confirmation statement made on 3 October 2022 with no updates
22 September 2022Accounts for a dormant company made up to 31 December 2021
8 October 2021Confirmation statement made on 3 October 2021 with updates
9 September 2021Director's details changed for Miss Mary Diane Evans on 9 September 2021
9 September 2021Accounts for a dormant company made up to 31 December 2020
19 March 2021Appointment of Mr Jonathan James Denby as a director on 12 March 2021
14 March 2021Termination of appointment of Richard Arthur Johnson as a director on 12 March 2021
13 October 2020Accounts for a dormant company made up to 31 December 2019
3 October 2020Confirmation statement made on 3 October 2020 with no updates
10 October 2019Confirmation statement made on 3 October 2019 with no updates
24 September 2019Accounts for a dormant company made up to 31 December 2018
11 October 2018Confirmation statement made on 3 October 2018 with no updates
19 September 2018Accounts for a dormant company made up to 31 December 2017
4 October 2017Confirmation statement made on 3 October 2017 with no updates
4 October 2017Confirmation statement made on 3 October 2017 with no updates
24 September 2017Accounts for a dormant company made up to 31 December 2016
24 September 2017Accounts for a dormant company made up to 31 December 2016
12 October 2016Confirmation statement made on 3 October 2016 with updates
12 October 2016Confirmation statement made on 3 October 2016 with updates
5 October 2016Registered office address changed from C/O Mary Evans PO Box BN20 7NL 21 the Moorings St. Johns Road Eastbourne East Sussex BN20 7NL United Kingdom to PO Box BN20 7NL 21 the Moorings St. Johns Road Eastbourne East Sussex BN20 7NL on 5 October 2016
5 October 2016Appointment of Mrs Asma Baig as a director on 3 October 2016
5 October 2016Appointment of Mrs Asma Baig as a director on 3 October 2016
5 October 2016Registered office address changed from C/O Mary Evans PO Box BN20 7NL 21 the Moorings St. Johns Road Eastbourne East Sussex BN20 7NL United Kingdom to PO Box BN20 7NL 21 the Moorings St. Johns Road Eastbourne East Sussex BN20 7NL on 5 October 2016
3 October 2016Director's details changed for Mary Diane Evans on 3 October 2016
3 October 2016Registered office address changed from 4 Collington Close Eastbourne East Sussex BN20 7EX to C/O Mary Evans PO Box BN20 7NL 21 the Moorings St. Johns Road Eastbourne East Sussex BN20 7NL on 3 October 2016
3 October 2016Director's details changed for Mary Diane Evans on 3 October 2016
3 October 2016Registered office address changed from 4 Collington Close Eastbourne East Sussex BN20 7EX to C/O Mary Evans PO Box BN20 7NL 21 the Moorings St. Johns Road Eastbourne East Sussex BN20 7NL on 3 October 2016
27 September 2016Accounts for a dormant company made up to 31 December 2015
27 September 2016Accounts for a dormant company made up to 31 December 2015
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
21 September 2015Accounts for a dormant company made up to 31 December 2014
21 September 2015Accounts for a dormant company made up to 31 December 2014
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
27 October 2014Director's details changed for Mary Diane Evans on 22 September 2014
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
27 October 2014Director's details changed for Mary Diane Evans on 22 September 2014
29 September 2014Accounts for a dormant company made up to 31 December 2013
29 September 2014Accounts for a dormant company made up to 31 December 2013
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 4
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 4
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 4
21 October 2013Registered office address changed from West Court Lexden Road Colchester CO3 4BN England on 21 October 2013
21 October 2013Registered office address changed from West Court Lexden Road Colchester CO3 4BN England on 21 October 2013
17 October 2013Registered office address changed from 8 Schofield Walk London SE3 7DA United Kingdom on 17 October 2013
17 October 2013Registered office address changed from 8 Schofield Walk London SE3 7DA United Kingdom on 17 October 2013
23 September 2013Accounts for a dormant company made up to 31 December 2012
23 September 2013Accounts for a dormant company made up to 31 December 2012
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
28 September 2012Accounts for a dormant company made up to 31 December 2011
28 September 2012Accounts for a dormant company made up to 31 December 2011
8 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
8 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
8 October 2011Registered office address changed from 18 Susan Road Blackheath London SE3 0JD on 8 October 2011
8 October 2011Registered office address changed from 18 Susan Road Blackheath London SE3 0JD on 8 October 2011
8 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
8 October 2011Registered office address changed from 18 Susan Road Blackheath London SE3 0JD on 8 October 2011
20 September 2011Accounts for a dormant company made up to 31 December 2010
20 September 2011Accounts for a dormant company made up to 31 December 2010
30 October 2010Director's details changed for Mary Diane Evans on 15 October 2010
30 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
30 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
30 October 2010Director's details changed for Mary Diane Evans on 15 October 2010
30 October 2010Annual return made up to 3 October 2010 with a full list of shareholders
29 September 2010Accounts for a dormant company made up to 31 December 2009
29 September 2010Accounts for a dormant company made up to 31 December 2009
30 October 2009Director's details changed for Mr Richard Arthur Johnson on 1 October 2009
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
30 October 2009Director's details changed for Mary Diane Evans on 1 October 2009
30 October 2009Director's details changed for Mr Richard Arthur Johnson on 1 October 2009
30 October 2009Director's details changed for Mary Diane Evans on 1 October 2009
30 October 2009Director's details changed for Mary Diane Evans on 1 October 2009
30 October 2009Director's details changed for Mr Richard Arthur Johnson on 1 October 2009
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
21 October 2009Accounts for a dormant company made up to 31 December 2008
21 October 2009Accounts for a dormant company made up to 31 December 2008
30 October 2008Accounts for a dormant company made up to 31 December 2007
30 October 2008Accounts for a dormant company made up to 31 December 2007
15 October 2008Return made up to 03/10/08; full list of members
15 October 2008Director appointed mr richard arthur johnson
15 October 2008Director appointed mr richard arthur johnson
15 October 2008Return made up to 03/10/08; full list of members
14 October 2008Appointment terminated director geoffrey pettit
14 October 2008Appointment terminated director geoffrey pettit
13 October 2008Appointment terminated secretary geoffrey pettit
13 October 2008Appointment terminated secretary geoffrey pettit
7 July 2008Registered office changed on 07/07/2008 from 2 west court 140 lexden road colchester essex CO3 4BN
7 July 2008Registered office changed on 07/07/2008 from 2 west court 140 lexden road colchester essex CO3 4BN
29 November 2007Accounts for a dormant company made up to 31 December 2006
29 November 2007Accounts for a dormant company made up to 31 December 2006
3 October 2007Return made up to 03/10/07; full list of members
3 October 2007Director's particulars changed
3 October 2007Director's particulars changed
3 October 2007Return made up to 03/10/07; full list of members
24 January 2007Return made up to 13/12/06; full list of members
24 January 2007Return made up to 13/12/06; full list of members
23 January 2007Director resigned
23 January 2007Secretary resigned
23 January 2007Director resigned
23 January 2007Director resigned
23 January 2007Secretary resigned
23 January 2007New secretary appointed
23 January 2007New secretary appointed
23 January 2007Director resigned
31 July 2006Accounts for a dormant company made up to 31 December 2005
31 July 2006Accounts for a dormant company made up to 31 December 2005
24 July 2006Registered office changed on 24/07/06 from: 4 west court 140 lexden road colchester essex CO3 4BN
24 July 2006Registered office changed on 24/07/06 from: 4 west court 140 lexden road colchester essex CO3 4BN
1 February 2006Return made up to 13/12/05; full list of members
1 February 2006Return made up to 13/12/05; full list of members
3 November 2005Accounts for a dormant company made up to 31 December 2004
3 November 2005Accounts for a dormant company made up to 31 December 2004
27 January 2005Return made up to 13/12/04; full list of members
27 January 2005Return made up to 13/12/04; full list of members
6 December 2004Accounts for a dormant company made up to 31 December 2003
6 December 2004Accounts for a dormant company made up to 31 December 2003
7 February 2004Return made up to 13/12/03; full list of members
7 February 2004Return made up to 13/12/03; full list of members
28 October 2003Accounts for a dormant company made up to 31 December 2002
28 October 2003Accounts for a dormant company made up to 31 December 2002
13 February 2003Return made up to 13/12/02; full list of members
13 February 2003Return made up to 13/12/02; full list of members
11 October 2002Accounts for a dormant company made up to 31 December 2001
11 October 2002Accounts for a dormant company made up to 31 December 2001
9 January 2002New secretary appointed;new director appointed
9 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 January 2002Secretary resigned;director resigned
9 January 2002New secretary appointed;new director appointed
9 January 2002Secretary resigned;director resigned
9 January 2001Accounts for a dormant company made up to 31 December 2000
9 January 2001Accounts for a dormant company made up to 31 December 2000
21 December 2000Return made up to 13/12/00; full list of members
21 December 2000Return made up to 13/12/00; full list of members
20 March 2000Accounts for a dormant company made up to 31 December 1999
20 March 2000Accounts for a dormant company made up to 31 December 1999
14 February 2000Director resigned
14 February 2000New director appointed
14 February 2000Director resigned
14 February 2000New director appointed
14 December 1999Registered office changed on 14/12/99 from: 4 west court 140 lexden road colchester essex CO3 4BN
14 December 1999Registered office changed on 14/12/99 from: 4 west court 140 lexden road colchester essex CO3 4BN
10 December 1999Return made up to 13/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
10 December 1999Return made up to 13/12/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
30 November 1999Accounts for a dormant company made up to 31 December 1998
30 November 1999Accounts for a dormant company made up to 31 December 1998
30 November 1999New director appointed
30 November 1999New director appointed
28 September 1999Secretary resigned;director resigned
28 September 1999Secretary resigned;director resigned
28 September 1999New secretary appointed
28 September 1999New secretary appointed
22 December 1998Return made up to 13/12/98; full list of members
22 December 1998Return made up to 13/12/98; full list of members
1 October 1998Director resigned
1 October 1998Director resigned
1 October 1998New director appointed
1 October 1998New director appointed
9 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
9 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
9 September 1998Accounts for a dormant company made up to 31 December 1997
9 September 1998Accounts for a dormant company made up to 31 December 1997
3 September 1998Registered office changed on 03/09/98 from: 9 trinity street colchester essex CO1 1JN
3 September 1998Registered office changed on 03/09/98 from: 9 trinity street colchester essex CO1 1JN
1 September 1998New director appointed
1 September 1998New director appointed
24 August 1998New secretary appointed;new director appointed
24 August 1998New secretary appointed;new director appointed
6 March 1998Secretary resigned;director resigned
6 March 1998Secretary resigned;director resigned
22 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Secretary resigned
22 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Secretary resigned
27 April 1997New director appointed
27 April 1997New director appointed
18 April 1997New director appointed
18 April 1997New director appointed
18 April 1997New director appointed
18 April 1997New director appointed
18 April 1997New secretary appointed
18 April 1997Secretary resigned
18 April 1997Director resigned
18 April 1997New director appointed
18 April 1997Director resigned
18 April 1997New secretary appointed
18 April 1997Secretary resigned
18 April 1997New director appointed
13 December 1996Incorporation
13 December 1996Incorporation
Sign up now to grow your client base. Plans & Pricing