6 WESTCLIFFE TERRACE MANAGEMENT COMPANY LTD

Auker Rhodes Basement Floor, Focus House Auker Rhodes Basement Floor, Focus House, Yeadon, LS19 7DB
StatusACTIVE
Company No.09180562
CategoryPrivate Limited Company
Incorporated18 Aug 2014
Age9 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

6 WESTCLIFFE TERRACE MANAGEMENT COMPANY LTD is an active private limited company with number 09180562. It was incorporated 9 years, 10 months, 1 day ago, on 18 August 2014. The company address is Auker Rhodes Basement Floor, Focus House Auker Rhodes Basement Floor, Focus House, Yeadon, LS19 7DB.



Company Fillings

Confirmation statement with no updates

Date: 13 Jun 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Address

Type: AD01

Old address: C/O Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England

Change date: 2023-06-22

New address: Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Merin Tracey Spence-Rushton

Appointment date: 2020-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-04

Officer name: Mr Kevin Charles Wild

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-04

Officer name: Antony John Hudson

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Jacqueline Blackburn

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Andrew Blackburn

Termination date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony John Hudson

Appointment date: 2020-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-24

Officer name: Mr Peter Sutcliffe

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Elizabeth Ingle

Appointment date: 2020-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

Old address: 73 Albert Road Colne Lancashire BB8 0BP England

New address: C/O Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB

Change date: 2020-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 21 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-21

Psc name: Colin Andrew Blackburn

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Blackburn

Change date: 2016-08-26

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-22

Officer name: Mr Colin Andrew Blackburn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-14

Old address: Suite 16 Linden Business Centre Linden Road Colne Lancashire BB8 9BA

New address: 73 Albert Road Colne Lancashire BB8 0BP

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Incorporation company

Date: 18 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14 LEESIDE CRESCENT LIMITED

14 LEESIDE CRESCENT,LONDON,NW11 0DB

Number:06955564
Status:ACTIVE
Category:Private Limited Company

AGILE BY DESIGN LTD

35A TILMORE ROAD,PETERSFIELD,GU32 2HJ

Number:11955059
Status:ACTIVE
Category:Private Limited Company

CCG MANUFACTURING LIMITED

1 CAMBUSLANG ROAD,,G32 8NB

Number:SC138736
Status:ACTIVE
Category:Private Limited Company

CITYPLACE ANALYSIS LIMITED

150-152 150-152,LONDON,EC3M 6BB

Number:03307366
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIFTABILITY LIMITED

89 LEIGH ROAD,HAMPSHIRE,SO50 9DQ

Number:03782380
Status:ACTIVE
Category:Private Limited Company

SDI (PROPCO 42) LIMITED

UNIT A,SHIREBROOK,NG20 8RY

Number:11571953
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