Webb Court Management Company Ltd was registered on 09 January 2010 and are based in Bicester, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Cullington, Denise Edith, Hewlett, Carl Michael, Holman, Neil William, Neville, Karen Marie, Rees, Barbara, Smith, David John, Barrass, Susanna Charlotte Monica, Cothier, Thomas James, Hallam, Clare Natalie, Myers, Sylvia, Venters, Gary Stephen Lee. We don't know the number of employees at Webb Court Management Company Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CULLINGTON, Denise Edith | 17 July 2013 | - | 1 |
HEWLETT, Carl Michael | 23 January 2014 | - | 1 |
HOLMAN, Neil William | 28 January 2011 | - | 1 |
NEVILLE, Karen Marie | 20 August 2010 | - | 1 |
REES, Barbara | 23 January 2014 | - | 1 |
SMITH, David John | 23 January 2014 | - | 1 |
BARRASS, Susanna Charlotte Monica | 17 April 2012 | 23 January 2014 | 1 |
COTHIER, Thomas James | 20 June 2012 | 05 December 2013 | 1 |
HALLAM, Clare Natalie | 31 March 2010 | 02 July 2013 | 1 |
MYERS, Sylvia | 17 April 2012 | 14 December 2013 | 1 |
VENTERS, Gary Stephen Lee | 27 April 2010 | 20 June 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 March 2020 | |
CS01 - N/A | 12 February 2020 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 08 February 2019 | |
AA - Annual Accounts | 09 March 2018 | |
CS01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 09 February 2016 | |
AA - Annual Accounts | 13 March 2015 | |
AR01 - Annual Return | 27 February 2015 | |
AR01 - Annual Return | 24 January 2014 | |
AP01 - Appointment of director | 23 January 2014 | |
AP01 - Appointment of director | 23 January 2014 | |
AP01 - Appointment of director | 23 January 2014 | |
TM01 - Termination of appointment of director | 23 January 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AD01 - Change of registered office address | 06 January 2014 | |
TM01 - Termination of appointment of director | 15 December 2013 | |
TM01 - Termination of appointment of director | 06 December 2013 | |
AP01 - Appointment of director | 22 July 2013 | |
TM01 - Termination of appointment of director | 03 July 2013 | |
AA - Annual Accounts | 11 February 2013 | |
AR01 - Annual Return | 25 January 2013 | |
CH01 - Change of particulars for director | 24 January 2013 | |
AP01 - Appointment of director | 23 August 2012 | |
TM01 - Termination of appointment of director | 21 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 16 June 2012 | |
AR01 - Annual Return | 13 June 2012 | |
AP01 - Appointment of director | 13 June 2012 | |
AP01 - Appointment of director | 13 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 May 2012 | |
CH01 - Change of particulars for director | 29 December 2011 | |
AA - Annual Accounts | 04 November 2011 | |
AD01 - Change of registered office address | 19 September 2011 | |
TM01 - Termination of appointment of director | 16 September 2011 | |
TM01 - Termination of appointment of director | 16 September 2011 | |
CH01 - Change of particulars for director | 11 April 2011 | |
CH01 - Change of particulars for director | 11 April 2011 | |
SH01 - Return of Allotment of shares | 25 February 2011 | |
SH01 - Return of Allotment of shares | 25 February 2011 | |
AP01 - Appointment of director | 25 February 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA01 - Change of accounting reference date | 03 February 2011 | |
AP01 - Appointment of director | 20 September 2010 | |
AP01 - Appointment of director | 21 May 2010 | |
AP01 - Appointment of director | 21 May 2010 | |
NEWINC - New incorporation documents | 09 January 2010 |