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 May 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
23 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
16 Nov 2017 | PSC01 | Notification of Justin William Herbert as a person with significant control on 6 January 2017 | |
16 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 16 November 2017 | |
21 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
28 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
23 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
|
|
16 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr Justin William Herbert as a director on 23 June 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Stewart Alcock as a director on 27 November 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
19 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
|
|
19 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
30 Aug 2013 | AD01 | Registered office address changed from Residential Management Group Ltd R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 30 August 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
19 Jun 2011 | CH01 | Director's details changed for Mr Stewart Alcock on 19 June 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
03 Jun 2011 | CH01 | Director's details changed for Stewart Alcock on 3 June 2011 | |
20 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 |