VENTNOR WAY (MANAGEMENT COMPANY) LIMITED
Company number 06131572
- Company Overview for VENTNOR WAY (MANAGEMENT COMPANY) LIMITED (06131572)
- Filing history for VENTNOR WAY (MANAGEMENT COMPANY) LIMITED (06131572)
- People for VENTNOR WAY (MANAGEMENT COMPANY) LIMITED (06131572)
- More for VENTNOR WAY (MANAGEMENT COMPANY) LIMITED (06131572)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
27 Nov 2024 | AP01 | Appointment of Mr Antony Barron as a director on 27 November 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
19 Feb 2024 | PSC08 | Notification of a person with significant control statement | |
12 Feb 2024 | PSC07 | Cessation of Nicholas Alistair Stewart Masheder as a person with significant control on 12 February 2024 | |
12 Feb 2024 | TM01 | Termination of appointment of Nicholas Alistair Stewart Masheder as a director on 12 February 2024 | |
14 Apr 2023 | AP04 | Appointment of Premier Property Management and Maintenance Limited as a secretary on 20 March 2023 | |
14 Apr 2023 | TM02 | Termination of appointment of Nicholas Alistair Stewart Masheder as a secretary on 20 March 2022 | |
14 Apr 2023 | AD01 | Registered office address changed from 3 3 the Office Campus Red Hall Court Wakefield West Yorkshire WF1 2UY United Kingdom to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 14 April 2023 | |
14 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
16 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
03 Mar 2022 | AD01 | Registered office address changed from 3 3 the Office Campus Red Hall Court Wakefield West Yorkshire WF1 2UY England to 3 3 the Office Campus Red Hall Court Wakefield West Yorkshire WF1 2UY on 3 March 2022 | |
25 Aug 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 May 2021 | AD01 | Registered office address changed from 23 Boundary Drive Wakefield WF1 3QQ England to 3 3 the Office Campus Red Hall Court Wakefield West Yorkshire WF1 2UY on 23 May 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
12 Jan 2021 | AA | Micro company accounts made up to 29 February 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
18 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
15 May 2018 | AA | Micro company accounts made up to 28 February 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
03 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
01 Oct 2017 | AD01 | Registered office address changed from Beaumont House, 1 Paragon Avenue Wakefield West Yorkshire WF1 2UF to 23 Boundary Drive Wakefield WF1 3QQ on 1 October 2017 |