Advanced company searchLink opens in new window

WARREN FARM FIVE (STANWAY) MANAGEMENT COMPANY LIMITED

Company number 03041895

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Aug 2012 AP01 Appointment of Mr Stephen Mcdonald as a director
04 Apr 2012 AR01 Annual return made up to 4 April 2012 no member list
19 Oct 2011 CH01 Director's details changed for Mr James William Eves on 10 October 2011
19 Oct 2011 AP04 Appointment of Block Managers Limited as a secretary
19 Oct 2011 AD01 Registered office address changed from C/O Pms Leasehold Management Ltd 103 Windsor House Whithall Road Colchester Essex CO2 8HA England on 19 October 2011
19 Oct 2011 TM02 Termination of appointment of Pms Leasehold Management Limited as a secretary
28 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Jun 2011 TM01 Termination of appointment of Andrew Leach as a director
09 May 2011 AR01 Annual return made up to 4 April 2011 no member list
15 Dec 2010 AD01 Registered office address changed from C/O Brownlows 12a the Centre Church Road Tiptree Colchester Essex CO5 0HF United Kingdom on 15 December 2010
31 Aug 2010 AD01 Registered office address changed from Brownlows Accountants 1 the Centre Church Road Tiptree Essex CO5 0HF on 31 August 2010
26 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
14 May 2010 AR01 Annual return made up to 4 April 2010 no member list
14 May 2010 CH04 Secretary's details changed for Pms Leasehold Management Limited on 2 October 2009
14 May 2010 CH01 Director's details changed for James William Eves on 2 October 2009
20 Jan 2010 TM01 Termination of appointment of Malcolm Keeble as a director
02 Nov 2009 CH01 Director's details changed for Malcolm David Keeble on 1 October 2009
02 Nov 2009 CH01 Director's details changed for James William Eves on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Andrew John Leach on 1 October 2009
20 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Jun 2009 287 Registered office changed on 23/06/2009 from windsor house 103 whitehall road colchester essex CO2 8HA
23 Jun 2009 287 Registered office changed on 23/06/2009 from brownlows accountants 1 the centre church road tiptree colchester essex CO5 0HF
23 Jun 2009 363a Annual return made up to 04/04/09
11 Dec 2008 363a Annual return made up to 04/04/08