WEST FENWICK MANAGEMENT COMPANY LIMITED

The Bastle West Fenwick Farm The Bastle West Fenwick Farm, Newcastle Upon Tyne, NE18 0QP, United Kingdom
StatusACTIVE
Company No.08696109
CategoryPrivate Limited Company
Incorporated18 Sep 2013
Age10 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

WEST FENWICK MANAGEMENT COMPANY LIMITED is an active private limited company with number 08696109. It was incorporated 10 years, 8 months, 28 days ago, on 18 September 2013. The company address is The Bastle West Fenwick Farm The Bastle West Fenwick Farm, Newcastle Upon Tyne, NE18 0QP, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 30 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Sep 2022

Category: Address

Type: AD02

New address: The Bastle West Fenwick Farm Fenwick Newcastle upon Tyne NE18 0QP

Old address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

Documents

View document PDF

Move registers to registered office company with new address

Date: 22 Sep 2022

Category: Address

Type: AD04

New address: The Bastle West Fenwick Farm Fenwick Newcastle upon Tyne NE18 0QP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Capital name of class of shares

Date: 10 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2021

Action Date: 03 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hugh Francis Blackett

Cessation date: 2021-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-07

Old address: Matfen Estate Office Standing Stone Farm Matfen Northumberland NE20 0RQ United Kingdom

New address: The Bastle West Fenwick Farm Fenwick Newcastle upon Tyne NE18 0QP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-03

Officer name: Mr Michael Francis Beaton

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-03

Officer name: Hugh Francis Blackett

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 18 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2021

Action Date: 05 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-05

Capital : 6 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2019

Action Date: 12 Apr 2019

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2019-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Sep 2018

Category: Address

Type: AD02

Old address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Sep 2018

Category: Address

Type: AD03

New address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-14

Officer name: Sir Hugh Francis Blackett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

Old address: The Old Laundry Matfen Newcastle upon Tyne NE20 0RP

New address: Matfen Estate Office Standing Stone Farm Matfen Northumberland NE20 0RQ

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-24

Capital : 4 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Sep 2014

Category: Address

Type: AD03

New address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Change sail address company with new address

Date: 24 Sep 2014

Category: Address

Type: AD02

New address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-18

Officer name: Sir Hugh Francis Blackett

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jan 2014

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-30

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2013

Action Date: 04 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-04

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 18 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AIRPACKTRANS SERVICE LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11540411
Status:ACTIVE
Category:Private Limited Company

DEP LTD

1 ROMBALDS AVENUE,LEEDS,LS12 2BA

Number:11897859
Status:ACTIVE
Category:Private Limited Company

ERA ATT LIMITED

40 CALDBECK AVENUE,WORCESTER PARK,KT4 8BQ

Number:08209762
Status:ACTIVE
Category:Private Limited Company

NIA CARPENTRY LTD

33 KENNEDY CLOSE,LONDON,E13 0BT

Number:10973194
Status:ACTIVE
Category:Private Limited Company

O&A DESIGN LONDON LTD

22 GROSVENOR GARDENS,LONDON,SW1W 0DH

Number:11674534
Status:ACTIVE
Category:Private Limited Company

SANDOWN DRIVE CARSHALTON ESTATE LIMITED

51 ASHWOOD TERRACE,,SR2 7NB

Number:01994610
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source