GO WESTWOOD PLACE BISHOPS STORTFORD MANAGEMENT LTD
Status | ACTIVE |
Company No. | 11801802 |
Category | Private Limited Company |
Incorporated | 01 Feb 2019 |
Age | 5 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
GO WESTWOOD PLACE BISHOPS STORTFORD MANAGEMENT LTD is an active private limited company with number 11801802. It was incorporated 5 years, 4 months, 3 days ago, on 01 February 2019. The company address is 1 Westwood Place, Bishops Stortford, CM23 1JL, Herts, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type dormant
Date: 12 Dec 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Notification of a person with significant control
Date: 16 Jun 2023
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-01
Psc name: David Michael Murie
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Cessation of a person with significant control
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Oliver Hookway
Cessation date: 2023-03-13
Documents
Accounts with accounts type dormant
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination secretary company with name termination date
Date: 17 Nov 2022
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Atlantis Secretaries Limited
Termination date: 2022-11-09
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-17
Old address: , Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, England
New address: 1 Westwood Place Bishops Stortford Herts CM23 1JL
Documents
Change corporate secretary company with change date
Date: 05 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-09-01
Officer name: Atlantis Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-05
Old address: , 23/24 Market Place Market Place, Reading, RG1 2DE, England
New address: 1 Westwood Place Bishops Stortford Herts CM23 1JL
Documents
Appoint person director company with name date
Date: 10 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-09
Officer name: Mr Nicholas Jackman
Documents
Appoint person director company with name date
Date: 10 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Murie
Appointment date: 2022-05-09
Documents
Appoint person director company with name date
Date: 10 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Richards
Appointment date: 2022-05-09
Documents
Appoint person director company with name date
Date: 10 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-09
Officer name: Mrs Nicola Eyre
Documents
Appoint person director company with name date
Date: 10 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-09
Officer name: Mrs Stacy Leigh Hayzelden
Documents
Termination director company with name termination date
Date: 09 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-09
Officer name: Andrew James Strong
Documents
Termination director company with name termination date
Date: 09 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-09
Officer name: Koichi Barry Nicholas
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type dormant
Date: 02 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type dormant
Date: 17 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Termination director company with name termination date
Date: 13 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-12
Officer name: Oliver Hookway
Documents
Appoint person director company with name date
Date: 13 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-12
Officer name: Mr Koichi Barry Nicholas
Documents
Appoint person director company with name date
Date: 13 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Strong
Appointment date: 2020-02-12
Documents
Appoint corporate secretary company with name date
Date: 13 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-02-12
Officer name: Atlantis Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Address
Type: AD01
New address: 1 Westwood Place Bishops Stortford Herts CM23 1JL
Old address: , Bonks Hill House High Wych Road, Sawbridgeworth, Herts, CM21 9HT, United Kingdom
Change date: 2020-02-13
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Some Companies
COMMUNITY RESOURCE PLANNING LIMITED
4 ABBEY COURT, FRASER ROAD,BEDFORD,MK44 3WH
Number: | 09144978 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WEAVER CLOSE,HEYWOOD,OL10 3FH
Number: | 10863350 |
Status: | ACTIVE |
Category: | Private Limited Company |
KOHINOOR GEMS INTERNATIONAL LTD
60 60 HALIFAX ROAD,NELSON,BB9 0EF
Number: | 11008981 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10041172 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NADIA TURNER CONSULTING LIMITED
74 BROADWALK,WILMSLOW,SK9 5PN
Number: | 10287961 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOL HOUSE TATTENHOE LANE,MILTON KEYNES,MK3 7EG
Number: | 04662922 |
Status: | ACTIVE |
Category: | Private Limited Company |