HEYWOOD OLD COURT (HEYWOOD) MANAGEMENT COMPANY LIMITED
Company number 01112516
- Company Overview for HEYWOOD OLD COURT (HEYWOOD) MANAGEMENT COMPANY LIMITED (01112516)
- Filing history for HEYWOOD OLD COURT (HEYWOOD) MANAGEMENT COMPANY LIMITED (01112516)
- People for HEYWOOD OLD COURT (HEYWOOD) MANAGEMENT COMPANY LIMITED (01112516)
- More for HEYWOOD OLD COURT (HEYWOOD) MANAGEMENT COMPANY LIMITED (01112516)
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) |
---|---|---|---|
10 Jul 2019 | TM01 | Termination of appointment of Julie Marie Johnson as a director on 8 July 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
11 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Gary Noel George as a director on 19 September 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
22 May 2018 | AP01 | Appointment of Julie Marie Johnson as a director on 14 May 2018 | |
16 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Jul 2017 | CH04 | Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
28 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
11 May 2017 | AD01 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 May 2017 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | CH01 | Director's details changed for Ms Michelle O'connor on 27 June 2016 | |
27 Jun 2016 | CH01 | Director's details changed for Mr Stephen Paul Taylor on 27 June 2016 | |
27 Jun 2016 | CH01 | Director's details changed for Mr Gary Noel George on 27 June 2016 | |
30 Mar 2016 | TM02 | Termination of appointment of Michelle O'connor as a secretary on 1 March 2016 | |
30 Mar 2016 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 March 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 30 March 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Stephen Paul Taylor as a director on 13 September 2014 | |
07 Dec 2015 | AP03 | Appointment of Ms Michelle O'connor as a secretary on 7 December 2015 | |
05 Dec 2015 | TM01 | Termination of appointment of Francis Whelan as a director on 28 November 2015 | |
05 Dec 2015 | TM01 | Termination of appointment of Patricia Caroline Lees as a director on 28 November 2015 | |
05 Dec 2015 | TM01 | Termination of appointment of Ann Teresa Hopkin as a director on 28 November 2015 | |
05 Dec 2015 | TM01 | Termination of appointment of Barbara Bushell as a director on 28 November 2015 |