HENLEY COURT (WARNDON) MANAGEMENT COMPANY (1) LIMITED
Company number 02720026
- Company Overview for HENLEY COURT (WARNDON) MANAGEMENT COMPANY (1) LIMITED (02720026)
- Filing history for HENLEY COURT (WARNDON) MANAGEMENT COMPANY (1) LIMITED (02720026)
- People for HENLEY COURT (WARNDON) MANAGEMENT COMPANY (1) LIMITED (02720026)
- More for HENLEY COURT (WARNDON) MANAGEMENT COMPANY (1) LIMITED (02720026)
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 Dec 2024 | CS01 | Confirmation statement made on 16 November 2024 with updates | |
05 Dec 2024 | AP01 | Appointment of Mr Martin Quirke as a director on 26 November 2024 | |
12 Nov 2024 | AD01 | Registered office address changed from 4 Bath Mews Bath Parade Cheltenham GL53 7HL England to Gallery Properties Dresden House 51 High Street Evesham Worcestershire WR11 4DA on 12 November 2024 | |
06 Nov 2024 | TM02 | Termination of appointment of Complete Property Group Limited as a secretary on 4 November 2024 | |
27 Mar 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
16 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
12 Apr 2021 | AP04 | Appointment of Complete Property Group Limited as a secretary on 1 April 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 4 Bath Mews Bath Parade Cheltenham GL53 7HL on 8 April 2021 | |
08 Apr 2021 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 April 2021 | |
03 Dec 2020 | AP01 | Appointment of Mrs Tracey Dawn Davis as a director on 2 December 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Justin William Herbert as a director on 2 November 2020 | |
02 Dec 2020 | AP01 | Appointment of Mrs Elaine Delores Jacobs-Hunt as a director on 2 December 2020 | |
02 Dec 2020 | AP01 | Appointment of Miss Leanne Jones as a director on 2 December 2020 | |
02 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
02 Dec 2020 | AP01 | Appointment of Dr Izabela Maria Hopkins as a director on 2 December 2020 | |
02 Dec 2020 | PSC07 | Cessation of Residential Management Group Limited as a person with significant control on 2 December 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
19 Nov 2020 | PSC02 | Notification of Residential Management Group Limited as a person with significant control on 19 November 2020 | |
19 Nov 2020 | PSC07 | Cessation of Justin William Herbert as a person with significant control on 19 November 2020 | |
28 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates |