Advanced company searchLink opens in new window

74 WESTMINSTER WAY MANAGEMENT COMPANY LIMITED

Company number 09199271

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
29 Jul 2021 PSC08 Notification of a person with significant control statement
29 Jul 2021 AD02 Register inspection address has been changed from 17 Merchants Quay East Street Leeds LS9 8BA England to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL
29 Jul 2021 AP01 Appointment of Mr Patrick Jack Rhodes Dawson as a director on 29 July 2021
16 Jul 2021 AAMD Amended micro company accounts made up to 30 September 2019
23 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 Feb 2021 AA01 Current accounting period shortened from 30 September 2021 to 31 March 2021
25 Aug 2020 AP01 Appointment of Miss Mei Fun Lau as a director on 21 August 2020
25 Aug 2020 AP01 Appointment of Dr Uttara Valli Natarajan as a director on 21 August 2020
21 Aug 2020 AP04 Appointment of Peerless Properties (Oxford) Ltd as a secretary on 21 August 2020
21 Aug 2020 AD01 Registered office address changed from 74C Westminster Way Oxford OX2 0LW England to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 21 August 2020
11 Aug 2020 TM01 Termination of appointment of Felicity Rose Callaghan as a director on 31 July 2020
11 Aug 2020 PSC07 Cessation of Felicity Rose Callaghan as a person with significant control on 31 July 2020
15 Jul 2020 AA Micro company accounts made up to 30 September 2019
15 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with updates
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
27 May 2019 SH01 Statement of capital following an allotment of shares on 27 May 2019
  • GBP 6
13 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2018 AA Micro company accounts made up to 30 September 2017