102 WESTWAY RESIDENTS MANAGEMENT COMPANY LIMITED

294 Banbury Road, Oxford, OX2 7ED, England
StatusACTIVE
Company No.10640109
Category
Incorporated27 Feb 2017
Age7 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

102 WESTWAY RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 10640109. It was incorporated 7 years, 3 months, 10 days ago, on 27 February 2017. The company address is 294 Banbury Road, Oxford, OX2 7ED, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 30 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tahlia Freya Parrett

Termination date: 2022-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 30 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-30

Officer name: Mr Rupert Stevens

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-03

Officer name: Timothy Galpin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Breckon & Breckon (Asset Management & Consultancy) Ltd

Cessation date: 2020-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-01-01

Officer name: Breckon & Breckon (Asset Management & Consultancy) Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Breckon & Breckon (Asset Management & Consultancy) Ltd

Notification date: 2019-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-01

Officer name: Timothy Galpin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Old address: C/O Life Building Solutions Limited 2 Buckingham Place Bellfield Road High Wycombe HP13 5HW United Kingdom

Change date: 2019-01-07

New address: 294 Banbury Road Oxford OX2 7ED

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tahlia Freya Parrett

Appointment date: 2018-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-25

Psc name: Kenneth Mark Adams

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-25

Psc name: Michael Stuart Wilde

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-25

Officer name: Michael Stuart Wilde

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Mark Adams

Termination date: 2018-10-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-25

Officer name: Dr Timothy Galpin

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Timothy Galpin

Appointment date: 2018-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Incorporation company

Date: 27 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW CURTIS CONSTRUCTION LIMITED

2 TOWER COURT IRCHESTER ROAD,WELLINGBOROUGH,NN29 7RW

Number:05369564
Status:ACTIVE
Category:Private Limited Company

KING ACCOUNTANCY SERVICES LIMITED

37 BURNLEY ROAD EAST,ROSSENDALE,BB4 9AG

Number:06010077
Status:ACTIVE
Category:Private Limited Company

NORGATE BUILDERS LIMITED

SCOTTOW ENTERPRISE PARK, BUILDING 78 LAMAS ROAD,SCOTTOW,NR10 5FB

Number:03976146
Status:ACTIVE
Category:Private Limited Company

PREMIO INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10319656
Status:ACTIVE
Category:Private Limited Company
Number:06761656
Status:ACTIVE
Category:Private Limited Company

SVALBARD PRESS LIMITED

183 FRASER ROAD,SHEFFIELD,S8 0JP

Number:07810711
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