THE WILLOWS MANAGEMENT (WHITCHURCH) LIMITED
Company number 04024618
- Company Overview for THE WILLOWS MANAGEMENT (WHITCHURCH) LIMITED (04024618)
- Filing history for THE WILLOWS MANAGEMENT (WHITCHURCH) LIMITED (04024618)
- People for THE WILLOWS MANAGEMENT (WHITCHURCH) LIMITED (04024618)
- More for THE WILLOWS MANAGEMENT (WHITCHURCH) LIMITED (04024618)
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) |
---|---|---|---|
17 Jun 2016 | AP01 | Appointment of Mr David John Clark as a director on 17 June 2016 | |
27 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Miss Irene Cavill as a director on 1 February 2015 | |
05 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
|
|
05 Jul 2015 | AD02 | Register inspection address has been changed from C/O Mrs Jennifer Hanman 4 Heol Peredur Thornhill Cardiff CF14 9HP Wales to C/O Geraldine Morgan 1 the Willows Old Church Road Cardiff CF14 1AL | |
10 May 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
29 Mar 2015 | TM01 | Termination of appointment of Stephen John Hanman as a director on 1 February 2015 | |
29 Mar 2015 | TM01 | Termination of appointment of Jennifer Edith Margaret Hanman as a director on 31 January 2015 | |
29 Mar 2015 | TM02 | Termination of appointment of Jennifer Edith Margaret Hanman as a secretary on 1 February 2015 | |
29 Mar 2015 | AD01 | Registered office address changed from 4 Heol Peredur Thornhill Cardiff Cardiff CF14 9HP to 1 the Willows Old Church Road Whitchurch Cardiff CF14 1AL on 29 March 2015 | |
17 Aug 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-17
|
|
17 Aug 2014 | AD04 | Register(s) moved to registered office address 4 Heol Peredur Thornhill Cardiff Cardiff CF14 9HP | |
04 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
30 Jun 2013 | AP01 | Appointment of Ms Lorraine Joyce St Clair as a director | |
29 Jun 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-06-29
|
|
14 Jun 2013 | TM01 | Termination of appointment of Steven Gorvin as a director | |
28 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
28 Jul 2012 | AD01 | Registered office address changed from Flat 1 the Willows Old Church Road Whitchurch Cardiff CF14 1AL on 28 July 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
11 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
10 Jul 2012 | AD02 | Register inspection address has been changed | |
30 Jun 2012 | CH01 | Director's details changed for Mr Stephen John Hannan on 29 June 2012 | |
30 Jun 2012 | CH01 | Director's details changed for Mrs Jennifer Edith Margaret Hannan on 29 June 2012 | |
28 Jan 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
25 Nov 2011 | AP03 | Appointment of Mrs Jennifer Edith Margaret Hanman as a secretary |