WILLOW HALL MANAGEMENT COMPANY LIMITED
Company number 04836226
- Company Overview for WILLOW HALL MANAGEMENT COMPANY LIMITED (04836226)
- Filing history for WILLOW HALL MANAGEMENT COMPANY LIMITED (04836226)
- People for WILLOW HALL MANAGEMENT COMPANY LIMITED (04836226)
- More for WILLOW HALL MANAGEMENT COMPANY LIMITED (04836226)
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) |
---|---|---|---|
23 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
10 Mar 2016 | AD01 | Registered office address changed from 22 Church Street Kidderminster Worcestershire DY10 2AW to C/O Sigma Charted Accountants 862-864 Washwood Heath Road Ward End Birmingham B8 2NL on 10 March 2016 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
25 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
31 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
25 Sep 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
25 Sep 2012 | CH01 | Director's details changed for Patrick George Headley on 1 July 2012 | |
25 Sep 2012 | AD02 | Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS | |
18 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Mar 2012 | AD01 | Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 14 March 2012 | |
14 Mar 2012 | TM02 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary | |
23 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
23 Aug 2011 | CH04 | Secretary's details changed for Mainstay (Secretaries) Limited on 1 October 2010 | |
14 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Sep 2010 | TM01 | Termination of appointment of Robert Hepwood as a director | |
14 Sep 2010 | AP01 | Appointment of Patrick George Headley as a director | |
14 Sep 2010 | AP01 | Appointment of Louise Yvonne Hinett as a director | |
14 Sep 2010 | AP01 | Appointment of Oliver James Waring as a director | |
14 Sep 2010 | AP01 | Appointment of Stephen Peter Leat as a director | |
14 Sep 2010 | AD04 | Register(s) moved to registered office address | |
14 Sep 2010 | AD01 | Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY on 14 September 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Robert Michael Hepwood on 16 August 2010 |