WATFORD WAY (HENDON) MANAGEMENT CO. LIMITED
Company number 04112860
- Company Overview for WATFORD WAY (HENDON) MANAGEMENT CO. LIMITED (04112860)
- Filing history for WATFORD WAY (HENDON) MANAGEMENT CO. LIMITED (04112860)
- People for WATFORD WAY (HENDON) MANAGEMENT CO. LIMITED (04112860)
- More for WATFORD WAY (HENDON) MANAGEMENT CO. LIMITED (04112860)
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) |
---|---|---|---|
21 Nov 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
21 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
14 May 2024 | TM02 | Termination of appointment of Jacqueline Katz as a secretary on 14 May 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
14 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Aug 2023 | AD01 | Registered office address changed from Unit 2 Manor Way Borehamwood WD6 1GW England to Unit 3 Colindeep Lane London NW9 6BX on 10 August 2023 | |
03 Apr 2023 | AP03 | Appointment of Mrs Jacqueline Katz as a secretary on 30 March 2023 | |
26 Jan 2023 | AD01 | Registered office address changed from Berkeley House Barnet Road London Colney Hertfordshire AL2 1BG United Kingdom to Unit 2 Manor Way Borehamwood WD6 1GW on 26 January 2023 | |
17 Jan 2023 | TM02 | Termination of appointment of Angela Jane Jurado as a secretary on 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
07 Oct 2022 | AP01 | Appointment of Zahid Hussain Chaudhri as a director on 4 October 2022 | |
07 Oct 2022 | AP03 | Appointment of Angela Jane Jurado as a secretary on 4 October 2022 | |
07 Oct 2022 | TM01 | Termination of appointment of Angela Jane Jurado as a director on 4 October 2022 | |
16 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Mar 2022 | AD02 | Register inspection address has been changed to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ | |
04 Mar 2022 | AD01 | Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD to Berkeley House Barnet Road London Colney Hertfordshire AL2 1BG on 4 March 2022 | |
24 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
01 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
24 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
04 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
02 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates |