THE SHIRES, WESTLEIGH MANAGEMENT COMPANY LIMITED

3 The Shires 3 The Shires, Preston, PR4 0DN, Lancashire
StatusACTIVE
Company No.08083091
CategoryPrivate Limited Company
Incorporated25 May 2012
Age11 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE SHIRES, WESTLEIGH MANAGEMENT COMPANY LIMITED is an active private limited company with number 08083091. It was incorporated 11 years, 11 months, 22 days ago, on 25 May 2012. The company address is 3 The Shires 3 The Shires, Preston, PR4 0DN, Lancashire.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sachin Mathur

Appointment date: 2021-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2022

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-29

Officer name: Karen Patricia Alexander

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-20

Officer name: Ms Victoria Jayne Balch

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Wilkinson

Termination date: 2019-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Patricia Alexander

Appointment date: 2015-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-07

Officer name: Graham Alexander

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 24 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Kapoor

Appointment date: 2015-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 24 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Alexander

Appointment date: 2015-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 24 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Wilkinson

Appointment date: 2015-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 24 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rishi Soni

Appointment date: 2015-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Read

Termination date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2013

Action Date: 18 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-18

Officer name: Mr Graham Read

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-19

Old address: 14 Loxwood Close Walton-Le-Dale Preston Lancashire PR5 4NQ England

Documents

View document PDF

Incorporation company

Date: 25 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE ATMOSPHERE LTD

SECOND FLOOR,WORTHING,BN11 1TF

Number:07805982
Status:ACTIVE
Category:Private Limited Company

CORE PLANNING SERVICES LTD

28C BEAUFORT ROAD,BOURNEMOUTH,BH6 5AL

Number:08608935
Status:ACTIVE
Category:Private Limited Company

ELKCOTT DEVELOPMENTS LIMITED

NICKLETREE,BEAL,DN14 0SS

Number:09871029
Status:ACTIVE
Category:Private Limited Company

FOOD STARS 5 GALES GARDENS LIMITED

25 CANADA SQUARE,LONDON,E14 5LQ

Number:10410628
Status:ACTIVE
Category:Private Limited Company

GEOFF NEAL LITHO LIMITED

7 PIER ROAD,MIDDLESEX,TW14 0TW

Number:01274236
Status:ACTIVE
Category:Private Limited Company

HARO SERVICES LIMITED

38 HOLTDALE GROVE,LEEDS,LS16 7RZ

Number:09707342
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source