WILLOWS (HARTFIELD ROAD) MANAGEMENT LIMITED
Company number 03100248
- Company Overview for WILLOWS (HARTFIELD ROAD) MANAGEMENT LIMITED (03100248)
- Filing history for WILLOWS (HARTFIELD ROAD) MANAGEMENT LIMITED (03100248)
- People for WILLOWS (HARTFIELD ROAD) MANAGEMENT LIMITED (03100248)
- More for WILLOWS (HARTFIELD ROAD) MANAGEMENT LIMITED (03100248)
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) |
---|---|---|---|
24 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
22 Sep 2015 | AP01 | Appointment of Sivashanthi Balachandran as a director on 3 September 2015 | |
22 Sep 2015 | AP01 | Appointment of Alexandra Sasha Eugenie Dunn as a director on 3 September 2015 | |
22 Sep 2015 | AP01 | Appointment of Mr Jamie Azim as a director on 3 September 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Patricia Lacosta as a director on 8 September 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
13 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for Patricia Lacosta on 1 October 2009 | |
17 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
16 Sep 2009 | 363a | Return made up to 28/08/09; full list of members | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from 67-69 george street london W1U 8LT | |
17 Mar 2009 | 288b | Appointment terminated secretary jj homes properties LIMITED | |
17 Mar 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
22 Sep 2008 | 363s | Return made up to 28/08/08; no change of members | |
17 Apr 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
20 Sep 2007 | 363s | Return made up to 28/08/07; full list of members | |
17 Aug 2007 | AA | Accounts for a dormant company made up to 31 December 2006 |