WEST STREET VILLAS MANAGEMENT COMPANY LIMITED
Company number 10573400
- Company Overview for WEST STREET VILLAS MANAGEMENT COMPANY LIMITED (10573400)
- Filing history for WEST STREET VILLAS MANAGEMENT COMPANY LIMITED (10573400)
- People for WEST STREET VILLAS MANAGEMENT COMPANY LIMITED (10573400)
- More for WEST STREET VILLAS MANAGEMENT COMPANY LIMITED (10573400)
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 2025 | TM01 | Termination of appointment of Ian Samuel Finney as a director on 10 February 2025 | |
06 Feb 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
07 Nov 2024 | PSC04 | Change of details for Mr Allan George Jefferson as a person with significant control on 1 November 2024 | |
07 Nov 2024 | PSC04 | Change of details for Ms Lucia De Ferrariis as a person with significant control on 1 November 2024 | |
07 Nov 2024 | PSC04 | Change of details for Miss Louise Marie Coley as a person with significant control on 1 November 2024 | |
07 Nov 2024 | CH01 | Director's details changed for Mr Allan George Jefferson on 1 November 2024 | |
07 Nov 2024 | CH01 | Director's details changed for Ms Lucia De Ferrariis on 1 November 2024 | |
07 Nov 2024 | CH01 | Director's details changed for Miss Louise Marie Coley on 1 November 2024 | |
02 Jul 2024 | PSC01 | Notification of Louise Marie Coley as a person with significant control on 2 July 2024 | |
02 Jul 2024 | PSC01 | Notification of David Anthony Stepney as a person with significant control on 2 July 2024 | |
02 Jul 2024 | PSC01 | Notification of Ian Samuel Finney as a person with significant control on 2 July 2024 | |
05 Jun 2024 | AP01 | Appointment of Miss Louise Marie Coley as a director on 5 June 2024 | |
20 May 2024 | TM01 | Termination of appointment of Gary Lee Coley as a director on 7 May 2024 | |
12 May 2024 | PSC07 | Cessation of Gary Lee Coley as a person with significant control on 3 May 2024 | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Mar 2024 | AP01 | Appointment of Mr David Anthony Stepney as a director on 8 March 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
10 Jan 2024 | AP01 | Appointment of Mr Ian Samuel Finney as a director on 1 January 2024 | |
09 Nov 2023 | AD01 | Registered office address changed from 2 Albion Yard Chipping Norton Oxfordshire OX7 5BJ England to Finsbury House New Street Chipping Norton Oxfordshire OX7 5LL on 9 November 2023 | |
14 Oct 2023 | AD01 | Registered office address changed from 3 Albion Yard Chipping Norton OX7 5BJ England to 2 Albion Yard Chipping Norton Oxfordshire OX7 5BJ on 14 October 2023 | |
11 Oct 2023 | PSC07 | Cessation of David Anthony Stepney as a person with significant control on 11 October 2023 | |
11 Oct 2023 | TM01 | Termination of appointment of David Anthony Stepney as a director on 11 October 2023 | |
11 Sep 2023 | PSC04 | Change of details for Ms Lucia De Ferrariis as a person with significant control on 11 September 2023 | |
11 Sep 2023 | CH01 | Director's details changed for Ms Lucia De Ferrariis on 11 September 2023 | |
08 Sep 2023 | PSC01 | Notification of Lucia De Ferrariis as a person with significant control on 29 August 2023 |