WEST FENWICK MANAGEMENT COMPANY LIMITED
Company number 08696109
- Company Overview for WEST FENWICK MANAGEMENT COMPANY LIMITED (08696109)
- Filing history for WEST FENWICK MANAGEMENT COMPANY LIMITED (08696109)
- People for WEST FENWICK MANAGEMENT COMPANY LIMITED (08696109)
- Registers for WEST FENWICK MANAGEMENT COMPANY LIMITED (08696109)
- More for WEST FENWICK MANAGEMENT COMPANY LIMITED (08696109)
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
|
|
09 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 5 February 2021
|
|
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
|
|
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 |