Advanced company searchLink opens in new window

WEST POINT ONE MANAGEMENT COMPANY LIMITED

Company number 04598321

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Feb 2019 CH01 Director's details changed for Mr Marcos Paul Cuevas-Nunez on 8 February 2019
05 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
21 Nov 2018 TM01 Termination of appointment of Julie Kirkham as a director on 21 November 2018
15 Nov 2018 AA Micro company accounts made up to 30 April 2018
06 Mar 2018 PSC08 Notification of a person with significant control statement
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
02 Jan 2018 AA Micro company accounts made up to 30 April 2017
04 Dec 2017 PSC08 Notification of a person with significant control statement
04 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 4 December 2017
29 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
19 Oct 2017 AP01 Appointment of Mr Marcos Paul Cuevas-Nunez as a director on 19 October 2017
20 Jul 2017 TM01 Termination of appointment of Philip David Kirkham as a director on 20 July 2017
06 Jun 2017 AP01 Appointment of Mrs Julie Kirkham as a director on 2 June 2017
06 Jun 2017 AP01 Appointment of Mr John Robert Scarffe as a director on 2 June 2017
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
26 Jul 2016 AP01 Appointment of Mr Philip David Kirkham as a director on 26 July 2016
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 264
05 Mar 2015 AD01 Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 March 2015
04 Mar 2015 TM01 Termination of appointment of Matthew Paul Dilley as a director on 2 March 2011
04 Mar 2015 TM01 Termination of appointment of Andrew William Vincent as a director on 27 June 2011
04 Mar 2015 CH04 Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015
13 Jan 2015 TM02 Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015
13 Jan 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015