WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT LIMITED
Company number 01422571
- Company Overview for WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT LIMITED (01422571)
- Filing history for WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT LIMITED (01422571)
- People for WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT LIMITED (01422571)
- More for WILLOWCROFT RESIDENTS (BLACKHEATH) MANAGEMENT LIMITED (01422571)
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) |
---|---|---|---|
31 Jan 2025 | AD01 | Registered office address changed from 1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD England to C/O Prior Estates Ltd, 1st Floor, Imperial House 21-25 North Street Bromley BR1 1SD on 31 January 2025 | |
02 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Nov 2024 | AD01 | Registered office address changed from 1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD England to 1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD on 20 November 2024 | |
20 Nov 2024 | AD01 | Registered office address changed from First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ to 1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD on 20 November 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
08 Apr 2024 | TM01 | Termination of appointment of John Michael Babington Lenton as a director on 26 March 2024 | |
08 Apr 2024 | PSC07 | Cessation of John Michael Babington Lenton as a person with significant control on 26 March 2024 | |
12 Jan 2024 | AP01 | Appointment of Mr Gregory Neal Hooker as a director on 27 November 2023 | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
09 Feb 2023 | PSC01 | Notification of John Michael Babington Lenton as a person with significant control on 8 February 2023 | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
04 Jan 2022 | TM01 | Termination of appointment of Vanessa Victoria Mitchell as a director on 29 November 2021 | |
04 Jan 2022 | PSC07 | Cessation of Vanessa Victoria Mitchell as a person with significant control on 29 November 2021 | |
17 Dec 2021 | AP01 | Appointment of Mr John Michael Babington Lenton as a director on 16 December 2021 | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
18 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
29 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
13 Jul 2018 | PSC01 | Notification of Vanessa Victoria Mitchell as a person with significant control on 23 August 2017 |