GO WESTWOOD PLACE BISHOPS STORTFORD MANAGEMENT LTD

1 Westwood Place, Bishops Stortford, CM23 1JL, Herts, England
StatusACTIVE
Company No.11801802
CategoryPrivate Limited Company
Incorporated01 Feb 2019
Age5 years, 4 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNITY RESOURCE PLANNING LIMITED

4 ABBEY COURT, FRASER ROAD,BEDFORD,MK44 3WH

Number:09144978
Status:ACTIVE
Category:Private Limited Company

KIDSTAR ENTERTAINMENT LTD

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

LOVE UTILITY LIMITED

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

PAULEY GROUP LIMITED

SCHOOL HOUSE TATTENHOE LANE,MILTON KEYNES,MK3 7EG

Number:04662922
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