WILLOW BUSINESS PARK MANAGEMENT LIMITED
Company number 02368913
- Company Overview for WILLOW BUSINESS PARK MANAGEMENT LIMITED (02368913)
- Filing history for WILLOW BUSINESS PARK MANAGEMENT LIMITED (02368913)
- People for WILLOW BUSINESS PARK MANAGEMENT LIMITED (02368913)
- More for WILLOW BUSINESS PARK MANAGEMENT LIMITED (02368913)
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) |
---|---|---|---|
11 Nov 2015 | AD01 | Registered office address changed from 8 Willow Business Park Willow Way London SE26 4QP England to 2 Willow Business Park Willow Way London SE26 4QP on 11 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of William Joseph Boyle as a director on 11 November 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr John David Hone as a director on 11 November 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from Boyles French Polishing 4 Willow Business Park Willow Way Sydenham London SE26 4QP to 2 Willow Business Park Willow Way London SE26 4QP on 11 November 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Jun 2014 | TM01 | Termination of appointment of Robert Huxley as a director | |
12 Jun 2014 | AP01 | Appointment of Mrs Margaret Bartholomeusz as a director | |
12 Jun 2014 | AD01 | Registered office address changed from 5 Willow Business Park Willow Way London SE26 4QP on 12 June 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
06 Apr 2011 | CH01 | Director's details changed for William Joseph Boyle on 1 April 2011 | |
27 Sep 2010 | TM02 | Termination of appointment of Stephen Jones as a secretary | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Apr 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Robert Paul Huxley on 1 January 2010 | |
08 Apr 2010 | CH01 | Director's details changed for William Joseph Boyle on 1 January 2010 | |
08 Apr 2010 | CH03 | Secretary's details changed for Stephen Dennis Jones on 1 January 2010 | |
06 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |