WEST POINT ONE MANAGEMENT COMPANY LIMITED
Company number 04598321
- Company Overview for WEST POINT ONE MANAGEMENT COMPANY LIMITED (04598321)
- Filing history for WEST POINT ONE MANAGEMENT COMPANY LIMITED (04598321)
- People for WEST POINT ONE MANAGEMENT COMPANY LIMITED (04598321)
- More for WEST POINT ONE MANAGEMENT COMPANY LIMITED (04598321)
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
|
|
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 |