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 2018 | AD02 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
18 Sep 2018 | AD03 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
18 Sep 2017 | CH01 | Director's details changed for Sir Hugh Francis Blackett on 14 March 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from The Old Laundry Matfen Newcastle upon Tyne NE20 0RP to Matfen Estate Office Standing Stone Farm Matfen Northumberland NE20 0RQ on 16 March 2017 | |
22 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 24 September 2014
|
|
24 Sep 2014 | AD03 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
24 Sep 2014 | AD02 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
24 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
23 Sep 2014 | CH01 | Director's details changed for Sir Hugh Francis Blackett on 18 September 2014 | |
21 Jan 2014 | AA01 | Current accounting period extended from 30 September 2014 to 30 December 2014 | |
11 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 4 October 2013
|
|
18 Sep 2013 | NEWINC |
Incorporation
|