WARREN FARM (HORWOOD) MANAGEMENT COMPANY (NO. 1) LIMITED
Company number 04923480
- Company Overview for WARREN FARM (HORWOOD) MANAGEMENT COMPANY (NO. 1) LIMITED (04923480)
- Filing history for WARREN FARM (HORWOOD) MANAGEMENT COMPANY (NO. 1) LIMITED (04923480)
- People for WARREN FARM (HORWOOD) MANAGEMENT COMPANY (NO. 1) LIMITED (04923480)
- More for WARREN FARM (HORWOOD) MANAGEMENT COMPANY (NO. 1) LIMITED (04923480)
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) |
---|---|---|---|
18 Nov 2014 | AR01 | Annual return made up to 7 October 2014 no member list | |
21 Aug 2014 | TM01 | Termination of appointment of Yvonne Margaret Clifford as a director on 9 July 2014 | |
21 Aug 2014 | AP01 | Appointment of Mrs Yvonne Margaret Clifford as a director on 8 April 2014 | |
21 Aug 2014 | AP01 | Appointment of Mr Christopher Phillips as a director on 12 July 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Leslie Kenneth Woods as a director on 22 July 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Eric James Streeter as a director on 1 July 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of John Ackroyd as a director on 1 July 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Victor Stewart as a director on 1 July 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Alison Mary Anne Robinson as a director on 12 July 2014 | |
03 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Nov 2013 | AD01 | Registered office address changed from C/O Galbraith Property Services Ltd Northampton Science Park Newton House Kings Park Road Moulton Park Northamptonshire NN3 6LG on 20 November 2013 | |
22 Oct 2013 | AR01 | Annual return made up to 7 October 2013 no member list | |
16 Sep 2013 | TM01 | Termination of appointment of John Cleal as a director | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 7 October 2012 no member list | |
11 Jun 2012 | AP01 | Appointment of Mr Leslie Kenneth Woods as a director | |
02 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 7 October 2011 no member list | |
17 Oct 2011 | CH01 | Director's details changed for Victor Stewart on 17 October 2011 | |
17 Oct 2011 | CH01 | Director's details changed for John Ackroyd on 17 October 2011 | |
09 May 2011 | TM01 | Termination of appointment of Robert Cokayne as a director | |
13 Oct 2010 | AD01 | Registered office address changed from Regents Pavilion 4 Summerhouse Road Moulton Park Northampton NN3 6BJ on 13 October 2010 | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Alison Mary Anne Robinson on 12 October 2010 | |
12 Oct 2010 | CH01 | Director's details changed for John Richard Cleal on 12 October 2010 |