74 WESTMINSTER WAY MANAGEMENT COMPANY LIMITED

1 Court Farm Barns Medcroft Road 1 Court Farm Barns Medcroft Road, Kidlington, OX5 3AL, England
StatusACTIVE
Company No.09199271
CategoryPrivate Limited Company
Incorporated02 Sep 2014
Age9 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

74 WESTMINSTER WAY MANAGEMENT COMPANY LIMITED is an active private limited company with number 09199271. It was incorporated 9 years, 9 months, 15 days ago, on 02 September 2014. The company address is 1 Court Farm Barns Medcroft Road 1 Court Farm Barns Medcroft Road, Kidlington, OX5 3AL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jul 2021

Category: Address

Type: AD02

Old address: 17 Merchants Quay East Street Leeds LS9 8BA England

New address: 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-29

Officer name: Mr Patrick Jack Rhodes Dawson

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 16 Jul 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Mei Fun Lau

Appointment date: 2020-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-21

Officer name: Dr Uttara Valli Natarajan

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Peerless Properties (Oxford) Ltd

Appointment date: 2020-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-21

Old address: 74C Westminster Way Oxford OX2 0LW England

New address: 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Felicity Rose Callaghan

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Felicity Rose Callaghan

Cessation date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 27 May 2019

Action Date: 27 May 2019

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2019-05-27

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Oct 2018

Category: Address

Type: AD02

New address: 17 Merchants Quay East Street Leeds LS9 8BA

Old address: 74 Westminster Way Westminster Way Oxford OX2 0LW England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Oct 2018

Category: Address

Type: AD03

New address: 74 Westminster Way Westminster Way Oxford OX2 0LW

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Feb 2018

Action Date: 10 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 02 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Felicity Callaghan

Notification date: 2016-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-11

Old address: 74 Westminster Way Botley Oxford OX2 0LW United Kingdom

New address: 74C Westminster Way Oxford OX2 0LW

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Dec 2016

Category: Address

Type: AD02

New address: 74 Westminster Way Westminster Way Oxford OX2 0LW

Old address: 74 C Westminster Way Westminster Way Oxford OX2 0LW England

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Dec 2016

Category: Address

Type: AD02

New address: 74 C Westminster Way Westminster Way Oxford OX2 0LW

Old address: 74 C Westminster Way Oxford OX2 0LW England

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Dec 2016

Category: Address

Type: AD02

Old address: 17 Crabtree Road Oxford OX2 9DU England

New address: 74 C Westminster Way Oxford OX2 0LW

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Feb 2016

Category: Address

Type: AD03

New address: 17 Crabtree Road Oxford OX2 9DU

Documents

View document PDF

Change sail address company with new address

Date: 16 Feb 2016

Category: Address

Type: AD02

New address: 17 Crabtree Road Oxford OX2 9DU

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 02 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTAMYS CONSULTING LIMITED

EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH

Number:09920584
Status:ACTIVE
Category:Private Limited Company

BATHROOM WORX LIMITED

C/O. ASHWELLS ASSOCIATES LIMITED,ASHFORD,TW15 2TS

Number:10687590
Status:ACTIVE
Category:Private Limited Company

CDA ASSOCIATES LIMITED

109 WOODFORD ROAD,STOCKPORT,SK7 1QB

Number:04758149
Status:ACTIVE
Category:Private Limited Company

CHESHIRE SPORTS THERAPY LIMITED

UNIT 2 ALEXANDRA BUSINESS PARK GRESTY LANE,CREWE,CW2 5DD

Number:07052796
Status:ACTIVE
Category:Private Limited Company

FERGUSON PRINTERS (CARLISLE) LIMITED

SPICER & OPPENHEIM,12-16 BOOTH STREET,M60 2ED

Number:00066088
Status:ACTIVE
Category:Private Limited Company
Number:IP28562R
Status:ACTIVE
Category:Industrial and Provident Society

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