About

Registered Number: 03425650
Date of Incorporation: 27/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB,

 

Based in Lytham St Annes, Lancashire, West Cliffe Square Management Company Ltd was established in 1997, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Martin Neil 17 March 2004 - 1
FISHER, Jo-Ann 09 June 2017 - 1
BRIGGS, David John 08 September 2005 17 April 2007 1
HAMILTON, Iain Duncan Hamish 16 March 2004 17 March 2004 1
JAMES, Philip Arthur 27 August 1997 12 August 2000 1
JOHNSON, Katie Elizabeth 17 March 2004 25 October 2004 1
SMITH, Judith Mary 29 July 2010 28 February 2017 1
WHITEHEAD, Marc Antony 17 March 2004 31 August 2006 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Graham 27 August 1997 31 December 2000 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 26 May 2020
CH01 - Change of particulars for director 16 April 2020
CH04 - Change of particulars for corporate secretary 09 March 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 30 August 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 18 May 2018
AD01 - Change of registered office address 19 October 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 16 March 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 08 July 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 28 August 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
AA01 - Change of accounting reference date 31 October 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 12 January 2011
AP01 - Appointment of director 02 September 2010
AR01 - Annual Return 31 August 2010
CH04 - Change of particulars for corporate secretary 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 13 September 2007
AA - Annual Accounts 13 July 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 11 September 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 10 January 2006
288a - Notice of appointment of directors or secretaries 14 October 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 20 June 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
363s - Annual Return 16 September 2004
RESOLUTIONS - N/A 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
MEM/ARTS - N/A 14 April 2004
123 - Notice of increase in nominal capital 14 April 2004
287 - Change in situation or address of Registered Office 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
AA - Annual Accounts 25 February 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 21 September 2003
AA - Annual Accounts 12 April 2003
AUD - Auditor's letter of resignation 06 April 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 23 October 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 20 October 1999
RESOLUTIONS - N/A 30 July 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 15 October 1998
288b - Notice of resignation of directors or secretaries 29 August 1997
NEWINC - New incorporation documents 27 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.