Advanced company searchLink opens in new window

WEST STREET VILLAS MANAGEMENT COMPANY LIMITED

Company number 10573400

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)
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