Advanced company searchLink opens in new window

WEBB COURT MANAGEMENT COMPANY LIMITED

Company number 07121140

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2014 TM01 Termination of appointment of Susanna Barrass as a director
13 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Jan 2014 AD01 Registered office address changed from Webb Court 10 the Causeway Bicester Oxfordshire OX26 6AW United Kingdom on 6 January 2014
15 Dec 2013 TM01 Termination of appointment of Sylvia Myers as a director
06 Dec 2013 TM01 Termination of appointment of Thomas Cothier as a director
22 Jul 2013 AP01 Appointment of Ms Denise Edith Cullington as a director
03 Jul 2013 TM01 Termination of appointment of Clare Hallam as a director
11 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
24 Jan 2013 CH01 Director's details changed for Miss Susanna Charlotte Monica Barrass on 1 November 2012
23 Aug 2012 AP01 Appointment of Mr Thomas James Cothier as a director
21 Aug 2012 TM01 Termination of appointment of Gary Venters as a director
16 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
13 Jun 2012 AP01 Appointment of Miss Susanna Charlotte Monica Barrass as a director
13 Jun 2012 AP01 Appointment of Mrs Sylvia Myers as a director
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2011 CH01 Director's details changed for Christopher Neil Kemsley on 1 January 2011
04 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
19 Sep 2011 AD01 Registered office address changed from 10 Stanhope Gardens London NW7 2JD on 19 September 2011
16 Sep 2011 TM01 Termination of appointment of Michael Hess as a director
16 Sep 2011 TM01 Termination of appointment of Christopher Kemsley as a director
11 Apr 2011 CH01 Director's details changed for Mr Michael Wilfred Hess on 18 March 2011
11 Apr 2011 CH01 Director's details changed for Christopher Neil Kemsley on 18 March 2011
25 Feb 2011 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 6