WARREN FARM FIVE (STANWAY) MANAGEMENT COMPANY LIMITED
Company number 03041895
- Company Overview for WARREN FARM FIVE (STANWAY) MANAGEMENT COMPANY LIMITED (03041895)
- Filing history for WARREN FARM FIVE (STANWAY) MANAGEMENT COMPANY LIMITED (03041895)
- People for WARREN FARM FIVE (STANWAY) MANAGEMENT COMPANY LIMITED (03041895)
- More for WARREN FARM FIVE (STANWAY) MANAGEMENT COMPANY LIMITED (03041895)
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 |