102 WESTWAY RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10640109 |
Category | |
Incorporated | 27 Feb 2017 |
Age | 7 years, 3 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 12 Mar 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
SCOTTOW ENTERPRISE PARK, BUILDING 78 LAMAS ROAD,SCOTTOW,NR10 5FB
Number: | 03976146 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10319656 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYAN DOCHERTY INSTRUMENT AND METERING CONSULTANCY LIMITED
16 TUNSTALL GARDENS,REDCAR,TS10 2TR
Number: | 06761656 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 FRASER ROAD,SHEFFIELD,S8 0JP
Number: | 07810711 |
Status: | ACTIVE |
Category: | Private Limited Company |