About

Registered Number: 05034164
Date of Incorporation: 04/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Flat 1 - 4 West Street, Godmanchester, Huntingdon, Cambridgeshire, PE29 2HE

 

1 West Street Godmanchester Management Co Ltd was setup in 2004, it has a status of "Active". The companies directors are listed as Band, Stuart Graeme, Mccreath, Emma Victoria, Yea, Melanie Evelyn Joy, Davies, Kim Lorraine, Cowley, Sally Ann, Doughty, Michael George, Hinks, Stephen Neil Hinks.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAND, Stuart Graeme 15 May 2019 - 1
MCCREATH, Emma Victoria 18 February 2020 - 1
YEA, Melanie Evelyn Joy 16 June 2004 - 1
COWLEY, Sally Ann 04 March 2004 03 June 2005 1
DOUGHTY, Michael George 04 March 2004 20 November 2017 1
HINKS, Stephen Neil Hinks 03 June 2005 07 June 2007 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Kim Lorraine 01 September 2016 04 October 2019 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
CH01 - Change of particulars for director 18 February 2020
AP01 - Appointment of director 18 February 2020
TM01 - Termination of appointment of director 07 October 2019
TM02 - Termination of appointment of secretary 07 October 2019
AP01 - Appointment of director 15 May 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 08 April 2018
AA - Annual Accounts 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 30 November 2016
CH01 - Change of particulars for director 12 September 2016
CH01 - Change of particulars for director 12 September 2016
AP03 - Appointment of secretary 12 September 2016
TM02 - Termination of appointment of secretary 12 September 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 03 March 2015
AD01 - Change of registered office address 03 March 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 23 October 2012
AD01 - Change of registered office address 12 July 2012
DISS40 - Notice of striking-off action discontinued 26 May 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 24 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2012
CH01 - Change of particulars for director 24 May 2012
CH03 - Change of particulars for secretary 24 May 2012
CH03 - Change of particulars for secretary 24 May 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 14 February 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 05 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 03 October 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 23 April 2007
363s - Annual Return 18 February 2007
288a - Notice of appointment of directors or secretaries 28 April 2006
363s - Annual Return 27 April 2006
287 - Change in situation or address of Registered Office 25 November 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 07 March 2005
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
287 - Change in situation or address of Registered Office 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.