ST. AUGUSTINES (WESTGATE) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05587811 |
Category | |
Incorporated | 10 Oct 2005 |
Age | 18 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ST. AUGUSTINES (WESTGATE) MANAGEMENT LIMITED is an active with number 05587811. It was incorporated 18 years, 7 months, 20 days ago, on 10 October 2005. The company address is 119-120 High Street 119-120 High Street, Windsor, SL4 6AN, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type dormant
Date: 13 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Appoint person director company with name date
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Belinda Burrett
Appointment date: 2022-07-13
Documents
Accounts with accounts type dormant
Date: 05 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 20 Oct 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-29
Officer name: Keith Jones
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type dormant
Date: 22 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Termination director company with name termination date
Date: 13 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-12
Officer name: John William Newland
Documents
Change corporate secretary company with change date
Date: 20 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Leete Secretarial Services Limited
Change date: 2020-08-03
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2020
Action Date: 16 Aug 2020
Category: Address
Type: AD01
Old address: 77 Victoria Street Windsor SL4 1EH England
New address: 119-120 High Street Eton Windsor SL4 6AN
Change date: 2020-08-16
Documents
Accounts with accounts type dormant
Date: 10 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-21
Officer name: Douglas James Broom
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Termination director company with name termination date
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-06
Officer name: Patricia Jennings
Documents
Appoint person director company with name date
Date: 21 Feb 2019
Action Date: 13 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Gibbons
Appointment date: 2018-11-13
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Ann Amato
Termination date: 2017-11-08
Documents
Termination director company with name termination date
Date: 09 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-05
Officer name: Stuart John Parnell
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Appoint corporate secretary company with name date
Date: 23 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-07-01
Officer name: Leete Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Address
Type: AD01
New address: 77 Victoria Street Windsor SL4 1EH
Change date: 2016-08-23
Old address: 38 College Road Epsom Surrey KT17 4HJ England
Documents
Termination secretary company with name termination date
Date: 08 Aug 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Ballam
Termination date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 17 Jun 2016
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-26
Officer name: Keith Jones
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-09
Old address: 19 High Street Great Bookham Surrey KT23 4AA
New address: 38 College Road Epsom Surrey KT17 4HJ
Documents
Appoint person director company with name date
Date: 19 Nov 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-26
Officer name: Mrs. Patricia Jennings
Documents
Appoint person director company with name date
Date: 16 Nov 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-26
Officer name: Mr. Douglas James Broom
Documents
Annual return company with made up date no member list
Date: 12 Nov 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Appoint person director company with name date
Date: 09 Nov 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Stuart John Parnell
Appointment date: 2015-10-26
Documents
Termination director company with name termination date
Date: 28 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-26
Officer name: Peter Michael Jones
Documents
Termination director company with name termination date
Date: 28 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Martin Jordan
Termination date: 2015-10-26
Documents
Termination director company with name termination date
Date: 28 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-26
Officer name: Peter Cawrey
Documents
Termination director company with name termination date
Date: 28 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-26
Officer name: Daniel Paul Gallagher
Documents
Appoint person director company with name date
Date: 28 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-26
Officer name: Mr. Roman Michael Russocki
Documents
Appoint person director company with name date
Date: 28 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-26
Officer name: Mr. John William Newland
Documents
Appoint person director company with name date
Date: 28 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-26
Officer name: Mrs. Jennifer Ann Amato
Documents
Appoint person director company with name date
Date: 28 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-26
Officer name: Mrs. Patricia Anne Gildert
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 22 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 17 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Paul Gallagher
Documents
Appoint person director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barry Martin Jordan
Documents
Annual return company with made up date no member list
Date: 22 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Cawrey
Documents
Appoint person director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Michael Jones
Documents
Termination director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Elliott
Documents
Annual return company with made up date no member list
Date: 01 Nov 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 22 Oct 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 06 Nov 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director diane clark
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/10/08
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed diane elizabeth clark
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director roseanne bullen
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/10/07
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/12/06
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/10/06
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
33 WIGMORE STREET,LONDON,W1U 1QX
Number: | 00245626 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ABERCROMBIE STREET,LONDON,SW11 2JD
Number: | 11040025 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLUB MARITIMO PROPERTIES LIMITED
5 PRIORY COURT,CAMBERLEY,GU15 3YX
Number: | 02865155 |
Status: | ACTIVE |
Category: | Private Limited Company |
41A BROOK STREET,ILKLEY,LS29 8AG
Number: | 09301535 |
Status: | ACTIVE |
Category: | Private Limited Company |
RM 101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD
Number: | 09368772 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
S R ELECTRICAL CONTRACTORS LTD
BEAUMONT HOUSE, 172 SOUTHGATE,GLOUCESTERSHIRE,GL1 2EZ
Number: | 05655524 |
Status: | ACTIVE |
Category: | Private Limited Company |