About

Registered Number: 05034164
Date of Incorporation: 04/02/2004 (20 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's status at Companies House is "Active". We don't know the number of employees at the business.

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.