Advanced company searchLink opens in new window

WEST FENWICK MANAGEMENT COMPANY LIMITED

Company number 08696109

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)
18 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with updates
29 Jan 2024 AA Micro company accounts made up to 30 December 2023
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 December 2022
23 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
23 Sep 2022 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to The Bastle West Fenwick Farm Fenwick Newcastle upon Tyne NE18 0QP
22 Sep 2022 AD04 Register(s) moved to registered office address The Bastle West Fenwick Farm Fenwick Newcastle upon Tyne NE18 0QP
13 May 2022 AA Micro company accounts made up to 30 December 2021
10 Dec 2021 SH08 Change of share class name or designation
08 Dec 2021 PSC08 Notification of a person with significant control statement
07 Dec 2021 PSC07 Cessation of Hugh Francis Blackett as a person with significant control on 3 December 2021
07 Dec 2021 AD01 Registered office address changed from Matfen Estate Office Standing Stone Farm Matfen Northumberland NE20 0RQ United Kingdom to The Bastle West Fenwick Farm Fenwick Newcastle upon Tyne NE18 0QP on 7 December 2021
07 Dec 2021 AP01 Appointment of Mr Michael Francis Beaton as a director on 3 December 2021
07 Dec 2021 TM01 Termination of appointment of Hugh Francis Blackett as a director on 3 December 2021
27 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
03 Aug 2021 AA Micro company accounts made up to 31 December 2020
18 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 6
22 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
14 Jul 2020 AA Micro company accounts made up to 31 December 2019
25 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 5
28 Sep 2018 AA Micro company accounts made up to 30 December 2017
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates