- Company Overview for WESTCOTE PLACE MANAGEMENT LIMITED (03883898)
- Filing history for WESTCOTE PLACE MANAGEMENT LIMITED (03883898)
- People for WESTCOTE PLACE MANAGEMENT LIMITED (03883898)
- More for WESTCOTE PLACE MANAGEMENT LIMITED (03883898)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2018 | AP01 | Appointment of Mrs Shelia May Mccready as a director on 30 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Christine Cynthia Carpenter as a director on 30 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Jun 2016 | AP01 | Appointment of Mr Paul Andrew Brice as a director on 31 March 2016 | |
27 Jun 2016 | AP01 | Appointment of Mr David Brian Spurr as a director on 31 March 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Andrew Carl James French as a director on 31 March 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Richard John Tyrrell as a director on 31 January 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
23 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Jan 2015 | AD01 | Registered office address changed from 13 Westcote Place London Road Chipping Norton Oxfordshire OX7 5ZF to Finsbury House New Street Chipping Norton Oxfordshire OX7 5LL on 26 January 2015 | |
01 Oct 2014 | AP01 | Appointment of Christine Cynthia Carpenter as a director on 1 February 2014 | |
01 Oct 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
01 Oct 2014 | AC92 | Restoration by order of the court | |
15 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2014 | DS01 | Application to strike the company off the register | |
06 Mar 2014 | AA01 | Current accounting period shortened from 30 June 2014 to 30 April 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
24 Apr 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
24 Apr 2013 | AD01 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 24 April 2013 |