Advanced company searchLink opens in new window

1 WEST STREET GODMANCHESTER MANAGEMENT CO LIMITED

Company number 05034164

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)
14 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
14 Feb 2011 AD01 Registered office address changed from 34 Shore View Hampton Hargate Peterborough PE7 8FS United Kingdom on 14 February 2011
05 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
15 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Michael George Doughty on 1 January 2010
15 Feb 2010 AD03 Register(s) moved to registered inspection location
14 Feb 2010 CH01 Director's details changed for Melanie Evelyn Joy Burrows on 1 January 2010
14 Feb 2010 CH01 Director's details changed for Kim Lorraine Davies on 31 December 2009
14 Feb 2010 CH01 Director's details changed for Miss Caroline Speechley on 1 January 2010
14 Feb 2010 AD02 Register inspection address has been changed
10 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
05 Mar 2009 363a Return made up to 04/02/09; full list of members
05 Mar 2009 287 Registered office changed on 05/03/2009 from flat 3 1 west street godmanchester huntingdon cambridgeshire PE29 2HE
05 Mar 2009 288c Director and secretary's change of particulars / caroline speechley / 04/03/2009
12 Jan 2009 AA Total exemption full accounts made up to 28 February 2008
19 Feb 2008 363a Return made up to 04/02/08; full list of members
03 Oct 2007 AA Total exemption full accounts made up to 28 February 2007
21 Jun 2007 288b Director resigned
21 Jun 2007 288a New director appointed
08 Jun 2007 AA Total exemption full accounts made up to 28 February 2006
23 Apr 2007 363s Return made up to 04/02/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
18 Feb 2007 363s Return made up to 04/02/07; full list of members
28 Apr 2006 288a New secretary appointed
27 Apr 2006 363s Return made up to 04/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
25 Nov 2005 287 Registered office changed on 25/11/05 from: 28 high street huntingdon cambridgeshire PE29 3TH